Search icon

ADMINISTRATIVE REPRESENTATIVES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ADMINISTRATIVE REPRESENTATIVES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMINISTRATIVE REPRESENTATIVES GROUP, 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: 16 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000092381
FEI/EIN Number 46-0686114

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

Address: 1761 Belmont Circle SW, Vero Beach, FL, 32968, US
Mail Address: P.O. BOX 83, mastic bech, NY, 11951, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTE JOHN Manager P.O. BOX 83, mastic bech, NY, 11951
Winters Susanna Agent 505A Midway Road, Ocala, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103330 EEO ADVOCATES,LLC EXPIRED 2012-10-24 2017-12-31 - P.O.BOX 61265, JACKSONVILLE, FL, 32236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 1761 Belmont Circle SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2015-04-02 1761 Belmont Circle SW, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2015-04-02 Winters, Susanna -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 505A Midway Road, Ocala, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-18
Florida Limited Liability 2012-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State