Search icon

ADVANCED MARKET SYSTEMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ADVANCED MARKET SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED MARKET SYSTEMS, 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: 11 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000043441
FEI/EIN Number 900717637

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

Address: 13300-56 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
Mail Address: 13300-56 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED MARKET SYSTEMS, LLC, NEW YORK 4171380 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001520725 13300-56 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907 13300-56 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907 239-243-8521

Filings since 2011-07-21

Form type D
File number 021-163283
Filing date 2011-07-21
File View File

Key Officers & Management

Name Role Address
CUTLER STEPHEN Manager 13300-56 SOUTH CLEVELAND AVENUE, FORT MYERS, FL, 33907
MCGEE-CPA, PL Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 12717 SUMMERWOOD DR, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2014-04-28 McGee-CPA PL -

Documents

Name Date
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-16
Florida Limited Liability 2011-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State