Search icon

ADVANCE TREE PROS, LLC

Company Details

Entity Name: ADVANCE TREE PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L15000081837
FEI/EIN Number 47-4039150
Address: 7242 Gardner St, Winter Park, FL, 32792, US
Mail Address: 7242 Gardner St, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cipollone Brandon T Agent 2130 Geigel Court, Orlando, FL, 32806

President

Name Role Address
Cipollone Brandon T President 7242 Gardner St, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-12 No data No data
LC AMENDMENT 2019-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 7242 Gardner St, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2019-04-02 7242 Gardner St, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Cipollone, Brandon Tyler No data
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 2130 Geigel Court, Orlando, FL 32806 No data
REINSTATEMENT 2017-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000491942 ACTIVE 24-CC-016795 HILLSBOROUGH COUNTY 2024-07-15 2029-08-06 $14,587.52 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J20000373494 ACTIVE 2018-CA-2235-O 9TH CIR CRT, ORANGE CTY, FL 2020-10-05 2025-11-20 $15,903.37 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 4392 SW 34TH STREET, ORLANDO, FLORIDA 32801

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
LC Amendment 2021-11-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-12
LC Amendment 2019-10-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State