Search icon

FULFILLMENT ADVANTAGE, LLC - Florida Company Profile

Company Details

Entity Name: FULFILLMENT ADVANTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FULFILLMENT ADVANTAGE, 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: 15 Jul 2011 (14 years ago)
Date of dissolution: 01 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L11000081862
FEI/EIN Number 452763567

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

Address: 4499 126TH AVENUE NORTH, CLEARWATER, FL, 33762, US
Mail Address: 4499 126TH AVENUE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martino Dennis Manager 4499 126TH AVENUE NORTH, CLEARWATER, FL, 33762
WAECHTER JOHN W Agent 1810 Mariner DR, Tarpon Sp[rings, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035952 CARTFELT EXPIRED 2015-04-09 2020-12-31 - 4499 136TH AVENUE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 1810 Mariner DR, Unit 407, Tarpon Sp[rings, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 4499 126TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2016-02-10 4499 126TH AVENUE NORTH, CLEARWATER, FL 33762 -
LC AMENDMENT 2012-07-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-25
AMENDED ANNUAL REPORT 2014-11-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
LC Amendment 2012-07-13
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2011-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State