Search icon

ADVANCE TECHNICAL SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE TECHNICAL SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE TECHNICAL SUPPLY, 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: 25 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: L08000030539
FEI/EIN Number 262280171

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

Address: 8202 NW 128TH LANE, Parkland, FL, 33076, US
Mail Address: 8202 NW 128TH LANE, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACCOUNTAX OFFICE SERVICES, CORP Agent -
FLORES MARCOS Authorized Member 8202 NW 128TH LANE, Parkland, FL, 33076
GARCIA JEANETTE Authorized Member 8202 NW 128TH LANE, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030162 SUMINISTROS ATS DE VENEZUELA C.A. EXPIRED 2011-03-24 2016-12-31 - 8202 NW 128TH LANE, PARKLAND, FL, 33076
G09058900187 BRONZ GLOW SOUTH FLORIDA EXPIRED 2009-02-26 2014-12-31 - 1802 SW 31ST AVENUE, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 8202 NW 128TH LANE, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-04-22 8202 NW 128TH LANE, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2024-04-22 ACCOUNTAX OFFICE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 7590 NW 186 ST, 108, MIAMI, FL 33015 -
LC AMENDMENT 2011-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State