Search icon

MLS ADVANTAGE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MLS ADVANTAGE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLS ADVANTAGE FLORIDA, 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: 17 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L15000140251
FEI/EIN Number 81-4463653

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

Address: 4031 WEST 1ST ST., SANFORD, FL, 32771, US
Mail Address: 4031 WEST 1ST ST., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kroll Jeffrey Managing Member 4031 WEST 1ST ST., SANFORD, FL, 32771
Kroll Holly President 4031 WEST 1ST ST., SANFORD, FL, 32771
Kroll Jeffrey Agent 4031 WEST 1ST ST., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 4031 WEST 1ST ST., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 4031 WEST 1ST ST., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-04-11 4031 WEST 1ST ST., SANFORD, FL 32771 -
REINSTATEMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2019-02-04 Kroll, Jeffrey -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-02-04
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-10-24
LC Amendment 2015-09-11
Florida Limited Liability 2015-08-17

Date of last update: 01 May 2025

Sources: Florida Department of State