Search icon

ADVANTAGE DEBT SERVICES LLC

Company Details

Entity Name: ADVANTAGE DEBT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 22 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L12000071645
FEI/EIN Number 45-5394728
Address: 7717 115th Ave E, Parrish, FL, 34219, US
Mail Address: P O BOX 679, ELLENTON, FL, 34222, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Leffler Allan R Agent 1012 Almondwood Drive, Trinity, FL, 34655

Othe

Name Role Address
LEFFLER GARY Othe 1235 11th Street, Des Moines, IA, 50265
SEAMAN KELLY Othe 7717 115th Ave E, Parrish, FL, 34219

Manager

Name Role Address
INDERMARK KRISTI Manager 7717 115th Ave E, Parrish, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050146 NATIONWIDE ASSET SERVICES EXPIRED 2012-05-31 2017-12-31 No data 5516 RIO VISTA DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 No data No data
LC AMENDMENT 2018-09-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 7717 115th Ave E, Parrish, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1012 Almondwood Drive, Trinity, FL 34655 No data
LC STMNT OF AUTHORITY 2014-12-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-06 Leffler, Allan R No data
CHANGE OF MAILING ADDRESS 2012-12-06 7717 115th Ave E, Parrish, FL 34219 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000447200 LAPSED 13:005570-CI PINELLAS COUNTY CIRCUIT COURT 2014-03-25 2019-04-11 $459,000.00 GARY LEFFLER, 29967 210TH STREET, BONAPARTE, IA 52620

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-22
ANNUAL REPORT 2019-04-04
LC Amendment 2018-09-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
CORLCAUTH 2014-12-24
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State