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