Search icon

ADVANCED REMOTE DOSIMETRY LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED REMOTE DOSIMETRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED REMOTE DOSIMETRY 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 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000015052
FEI/EIN Number 30-0785165

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

Address: 1237 Ketzal Dr, Trinity, FL, 34655, US
Mail Address: 1237 Ketzal Dr, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS STEVE D President 1237 Ketzal Dr, Trinity, FL, 34655
Jacobs Julie H Chief Financial Officer 1237 Ketzal Dr, Trinity, FL, 34655
JACOBS STEVE D Agent 1237 Ketzal Dr, Trinity, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 1237 Ketzal Dr, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2014-02-24 1237 Ketzal Dr, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 1237 Ketzal Dr, Trinity, FL 34655 -
LC NAME CHANGE 2013-02-06 ADVANCED REMOTE DOSIMETRY LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State