Search icon

ADVANTEC ASO, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTEC ASO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTEC ASO, 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: 10 Mar 2004 (21 years ago)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L04000019135
FEI/EIN Number 550861971

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

Address: 4890 W. KENNEDY BLVD., SUITE 500, TAMPA, FL, 33609
Mail Address: 4890 W. KENNEDY BLVD., SUITE 500, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGENCY SOLUTIONS INTERNATIONAL, INC. Managing Member -
SMOLINSKI ROBERT A Agent 4890 W. KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
MERGER 2011-04-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000015587. MERGER NUMBER 100000113331
REGISTERED AGENT NAME CHANGED 2010-01-26 SMOLINSKI, ROBERT A -
LC AMENDMENT AND NAME CHANGE 2006-08-29 ADVANTEC ASO, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 4890 W. KENNEDY BLVD., SUITE 500, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-04-05 4890 W. KENNEDY BLVD., SUITE 500, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-05 4890 W. KENNEDY BLVD., SUITE 500, TAMPA, FL 33609 -
AMENDMENT AND NAME CHANGE 2004-11-22 ADVANTEC HRO, LLC -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
Reg. Agent Change 2010-01-26
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-30
LC Amendment and Name Change 2006-08-29
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-05
Amendment and Name Change 2004-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State