Search icon

ADVANTAGE DEBT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE DEBT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE DEBT SERVICES 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: 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

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

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

Key Officers & Management

Name Role Address
LEFFLER GARY Othe 1235 11th Street, Des Moines, IA, 50265
SEAMAN KELLY Othe 7717 115th Ave E, Parrish, FL, 34219
INDERMARK KRISTI Manager 7717 115th Ave E, Parrish, FL, 34219
Leffler Allan R Agent 1012 Almondwood Drive, Trinity, FL, 34655

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 - 5516 RIO VISTA DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-22 - -
LC AMENDMENT 2018-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 7717 115th Ave E, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1012 Almondwood Drive, Trinity, FL 34655 -
LC STMNT OF AUTHORITY 2014-12-24 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 Leffler, Allan R -
CHANGE OF MAILING ADDRESS 2012-12-06 7717 115th Ave E, Parrish, FL 34219 -

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 Apr 2025

Sources: Florida Department of State