Search icon

ABSORB SOFTWARE NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: ABSORB SOFTWARE NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSORB SOFTWARE NORTH AMERICA, 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: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L04000053447
FEI/EIN Number 82-4712001

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

Address: 19046 BRUCE D DOWNS BLVD., STE. B6 #720, TAMPA, FL, 33647
Mail Address: 19046 BRUCE D DOWNS BLVD., STE. B6 #720, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Absorb Software US Holdings, Inc. Member 251 Little Falls Drive, Wilmington, DE, 19808
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-02-15 19046 BRUCE D DOWNS BLVD., STE. B6 #720, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 19046 BRUCE D DOWNS BLVD., STE. B6 #720, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2023-02-15 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-05-21 ABSORB SOFTWARE NORTH AMERICA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2023-02-15
REINSTATEMENT 2022-11-21
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-07-13
LC Amendment and Name Change 2020-05-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State