Search icon

ACTIVE DEBT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ACTIVE DEBT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACTIVE DEBT SOLUTIONS 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: 07 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000039397
Address: 1410 sw 3rd st, Pompano Beach, FL, 33069, US
Mail Address: 1410 sw 3rd st, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACTIVE DEBT SOLUTIONS BUSINESS TRUST Authorized Member 1410 SW 3RD ST, POMPANO BEACH, FL, 33069
ELLIS SETH E Agent 4755 Technology Way, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027745 GUARDIAN LEGAL CENTER EXPIRED 2014-03-19 2019-12-31 - 1451 W. CYPRESS CREEK RD., STE. 207D, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4755 Technology Way, Suite 205, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-03-09 1410 sw 3rd st, Pompano Beach, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1410 sw 3rd st, Pompano Beach, FL 33069 -
LC AMENDMENT 2015-11-10 - -
LC AMENDMENT 2015-05-15 - -
REGISTERED AGENT NAME CHANGED 2014-12-12 ELLIS, SETH E -
LC AMENDMENT 2014-12-12 - -
LC AMENDMENT 2014-09-12 - -
LC AMENDMENT 2014-05-30 - -

Documents

Name Date
Reg. Agent Resignation 2017-12-21
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-03-09
LC Amendment 2015-11-10
LC Amendment 2015-05-15
ANNUAL REPORT 2015-01-07
LC Amendment 2014-12-12
LC Amendment 2014-09-12
LC Amendment 2014-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State