Search icon

ADVANTECH COMPUTER SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTECH COMPUTER SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTECH COMPUTER SERVICES, 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: 19 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000018746
FEI/EIN Number NOT APPLICABLE

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

Address: 8600 PENNY LANE, FORT PIERCE, FL, 34951, US
Mail Address: 8600 PENNY LANE, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER SCOTT J Manager 8600 PENNY LANE, FORT PIERCE, FL, 34951
FOSTER SCOTT J Agent 8600 PENNY LANE, FORT PIERCE, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028421 TREASURE COAST PHOTO BOOTH EXPIRED 2015-03-18 2020-12-31 - 8600 PENNY LANE, FORT PIERCE, FL, 34951
G09033900259 TREASURE COAST PHOTO BOOTH EXPIRED 2009-01-30 2014-12-31 - 8600 PENNY LANE, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000062025 TERMINATED 1000000571274 ST LUCIE 2014-01-06 2034-01-09 $ 1,486.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-11-04
REINSTATEMENT 2009-01-23
Florida Limited Liability 2007-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State