Search icon

ADVISER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ADVISER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: M17000001040
FEI/EIN Number 384022172

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

Address: 1001 10th Ave S, #102, NAPLES, FL, 34102, US
Mail Address: 1001 10th Ave S, #102, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WASMER MARTIN M Chief Executive Officer 720 5th Ave S #200`, NAPLES, FL, 34102
SCHROEDER MICHAEL J President 720 5th Ave S #200, NAPLES, FL, 34102
SCHROEDER MICHAEL J Treasurer 720 5th Ave S #200, NAPLES, FL, 34102
MORTON EDWARD A Manager 720 5th Ave S #200, NAPLES, FL, 34102
DIMOLFETTA JOSEPHINE M Secretary 720 5th Ave S #200, NAPLES, FL, 34102
DIMOLFETTA JOSEPHINE M Vice President 720 5th Ave S #200, NAPLES, FL, 34102
DIMOLFETTA JOSEPHINE M Agent 720 5TH AVE. S, STE. 200, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065469 WASMER SCHROEDER EXPIRED 2019-06-07 2024-12-31 - 600 FIFTH AVENUE SOUTH, SUITE 210, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 1001 10th Ave S, #102, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-14 1001 10th Ave S, #102, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 720 5TH AVE. S, STE. 200, NAPLES, FL 34102 -
LC AMENDMENT AND NAME CHANGE 2020-08-12 ADVISER HOLDINGS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-08-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
Foreign Limited 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State