Search icon

ADVISORS CLUB LLC - Florida Company Profile

Company Details

Entity Name: ADVISORS CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVISORS CLUB 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: 20 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000195458
FEI/EIN Number 82-2850287

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

Address: 5379 Lyons Rd, coconut creek, FL, 33073, US
Mail Address: 5379 Lyons Rd, coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shootes austin Chief Executive Officer 5379 Lyons Rd, coconut creek, FL, 33073
shootes austin Agent 5379 Lyons Rd, coconut creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014836 ADVISORS CLUB LLC ACTIVE 2024-01-25 2029-12-31 - 5379 LYONS ROAD #1716, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-18 5379 Lyons Rd, #1716, coconut creek, FL 33073 -
REINSTATEMENT 2023-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-18 5379 Lyons Rd, #1716, coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-11-18 5379 Lyons Rd, #1716, coconut creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2023-11-18 shootes, austin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-01-19 - -
REINSTATEMENT 2020-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-11-18
ANNUAL REPORT 2021-02-14
LC Amendment 2021-01-19
REINSTATEMENT 2020-11-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-08
Florida Limited Liability 2017-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417868507 2021-02-20 0491 PPP 2212 S Chickasaw Trl # 1149, Orlando, FL, 32825-8414
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101517
Loan Approval Amount (current) 101517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-8414
Project Congressional District FL-10
Number of Employees 35
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State