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. |
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 |
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 |
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 | - |
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