Search icon

ADVANTAGE CAPITAL FLORIDA NMTC PARTNERS VII, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE CAPITAL FLORIDA NMTC PARTNERS VII, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE CAPITAL FLORIDA NMTC PARTNERS VII, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2010 (14 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: L10000112351
FEI/EIN Number 273786306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 909 POYDRAS ST., SUITE 2230, NEW ORLEANS, LA, 70112
Mail Address: 909 POYDRAS ST., SUITE 2230, NEW ORLEANS, LA, 70112
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 S Pine Island Road, Plantation, FL, 33324
STULL STEVEN T Manager 909 POYDRAS ST., SUITE 2230, NEW ORLEANS, LA, 70112
JOHNSON MICHAEL T Manager 909 POYDRAS ST., SUITE 2230, NEW ORLEANS, LA, 70112

Events

Event Type Filed Date Value Description
MERGER 2020-02-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000200177
REGISTERED AGENT NAME CHANGED 2019-02-01 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 1200 S Pine Island Road, Suite 250, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2020-02-17
Merger 2020-02-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State