Search icon

AUTHORITY SOFTWARE, LLC

Company Details

Entity Name: AUTHORITY SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2006 (19 years ago)
Date of dissolution: 18 Oct 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: L06000062416
FEI/EIN Number NOT APPLICABLE
Address: 7154 N University Drive, #211, Tamarac, FL, 33321, US
Mail Address: 7154 N University Drive, #211, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTHORITY SOFTWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205187019 2022-04-01 AUTHORITY SOFTWARE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9549072453
Plan sponsor’s address 7154 NORTH UNIVERSITY DRIVE, #211, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2022-04-01
Name of individual signing NATALIE PEREZ
Valid signature Filed with authorized/valid electronic signature
AUTHORITY SOFTWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205187019 2022-01-04 AUTHORITY SOFTWARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9549072453
Plan sponsor’s address 7154 NORTH UNIVERSITY DRIVE, #211, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2022-01-04
Name of individual signing NATALIE PEREZ
Valid signature Filed with authorized/valid electronic signature
AUTHORITY SOFTWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 205187019 2022-01-04 AUTHORITY SOFTWARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9549072453
Plan sponsor’s address 7154 NORTH UNIVERSITY DRIVE, #211, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2022-01-04
Name of individual signing NATALIE PEREZ
Valid signature Filed with authorized/valid electronic signature
AUTHORITY SOFTWARE LLC 401 K PROFIT SHARING PLAN TRUST 2018 205187019 2019-05-23 AUTHORITY SOFTWARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9549072453
Plan sponsor’s address 7154 NORTH UNIVERSITY DRIVE, #211, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing NATALIE PEREZ
Valid signature Filed with authorized/valid electronic signature
AUTHORITY SOFTWARE LLC 401 K PROFIT SHARING PLAN TRUST 2017 205187019 2018-07-30 AUTHORITY SOFTWARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9549072453
Plan sponsor’s address 7154 NORTH UNIVERSITY DRIVE, #, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing NATALIE PEREZ
Valid signature Filed with authorized/valid electronic signature
AUTHORITY SOFTWARE LLC 401 K PROFIT SHARING PLAN TRUST 2016 205187019 2017-07-26 AUTHORITY SOFTWARE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9549072453
Plan sponsor’s address 7154 NORTH UNIVERSITY DRIVE, #, TAMARAC, FL, 33321

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing NATALIE PEREZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
KIM KYOUNG Manager 7142 N. UNIVERISTY DR., #211, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-18 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS AUTHORITY SOFTWARE, LLC. CONVERSION NUMBER 700000231977
LC AMENDMENT 2022-08-05 No data No data
MERGER 2022-08-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000229407
REGISTERED AGENT ADDRESS CHANGED 2022-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2022-08-05 C T CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-26 7154 N University Drive, #211, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2016-05-26 7154 N University Drive, #211, Tamarac, FL 33321 No data
REINSTATEMENT 2016-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Conversion 2022-10-18
Merger 2022-08-05
LC Amendment 2022-08-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4212847402 2020-05-08 0455 PPP 5730 NW 54TH WAY, TAMARAC, FL, 33319
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMARAC, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75762.33
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State