Entity Name: | ADVANCE CONTRACTOR GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCE CONTRACTOR GROUP 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: |
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: | 18 Apr 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 May 2024 (a year ago) |
Document Number: | L16000076258 |
FEI/EIN Number |
81-2316835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20904 Leeward Ct Apt 228, Miami, FL, 33180, US |
Mail Address: | 20904 Leeward Ct Apt 228, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
Maya Marcel | Authorized Member | 20904 Leeward Ct Apt 228, Miami, FL, 33180 |
Maya Daniel | Authorized Member | 20904 Leeward Ct Apt 228, Miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | 2943 E Abiaca Circle, Davie, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 2943 E Abiaca Circle, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-15 | INCORP SERVICES, INC. | - |
LC STMNT OF RA/RO CHG | 2024-05-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-15 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 20904 Leeward Ct Apt 228, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 20904 Leeward Ct Apt 228, Miami, FL 33180 | - |
LC AMENDMENT | 2018-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
CORLCRACHG | 2024-05-15 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-24 |
LC Amendment | 2018-07-06 |
ANNUAL REPORT | 2018-03-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5958357703 | 2020-05-01 | 0455 | PPP | 4000 HOLLYWOOD BLVD STE 555S, HOLLYWOOD, FL, 33021-6853 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State