Search icon

APPRAISAL AND CRDIT ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: APPRAISAL AND CRDIT ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPRAISAL AND CRDIT ADVISORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L15000093167
FEI/EIN Number 47-4094118

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

Address: 660 E. STATE RD, 434, SUITE A, WINTER SPRINGS, FL, 32708, US
Mail Address: 623 Anhinga Rd, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPROUSE MICHAEL Manager 623 ANHINGA RD., WINTER SPRINGS, FL, 32708
SPROUSE MICHAEL Authorized Member 623 ANHINGA RD., WINTER SPRINGS, FL, 32708
SPROUSE MICHAEL Agent 623 ANHINGA RD., WITNER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-03-11 APPRAISAL AND CRDIT ADVISORS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 660 E. STATE RD, 434, SUITE A, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2016-03-31 660 E. STATE RD, 434, SUITE A, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
LC Amendment and Name Change 2020-03-11
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 03 May 2025

Sources: Florida Department of State