Search icon

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

Company Details

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

ADVANTAGE CAPITAL FLORIDA NMTC PARTNERS IX, 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: 26 Feb 2021 (4 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L10000112353
FEI/EIN Number 273786610

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

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

Key Officers & Management

Name Role Address
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
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-02-26 - -
REGISTERED AGENT NAME CHANGED 2021-02-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 1201 HAYS ST, Suite 250, TALLAHASSEE, FL 32301 -
MERGER 2021-01-07 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ADVANTAGE CAPITAL 2010 STATE TAX CR. MERGER NUMBER 700000210407
MERGER 2020-02-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000200183

Documents

Name Date
ANNUAL REPORT 2021-01-25
Merger 2021-01-07
ANNUAL REPORT 2020-02-17
Merger 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State