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. |
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 |
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 | - |
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 |
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