Entity Name: | ADVANCED TECHNOLOGY SYSTEMS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED TECHNOLOGY SYSTEMS, L.L.C. 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: |
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: | 24 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | L08000090907 |
FEI/EIN Number |
364640597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1256 LOGAN STREET, LOUISVILLE, KY, 40204 |
Mail Address: | 1256 LOGAN STREET, LOUISVILLE, KY, 40204 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lloyd David | Managing Member | 1256 LOGAN STREET, LOUISVILLE, KY, 40204 |
FISHER BRAD L | Manager | 2716 NW 37TH ST, BOCA RATON, FL, 33426 |
GOLTRA JOHN R | Manager | 1615 SOUTH FEDERAL HIGHWAY #202, BOCA RATON, FL, 33432 |
KRAUSER CHARLES R | Manager | 1615 SOUTH FEDERAL HIGHWAY #202, BOCA RATON, FL, 33432 |
Lloyd Kent SIII | Auth | 1256 LOGAN STREET, LOUISVILLE, KY, 40204 |
LLOYD DAVID | Agent | 3825 20TH AVENUE SE, NAPLES, FL, 34117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000178116 | ABELL TECHNOLOGY SYSTEMS LLC | EXPIRED | 2009-12-18 | 2014-12-31 | - | 1256 LOGAN STREET, LOUISVILLE, KY, 40204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 | - | - |
REINSTATEMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | LLOYD, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-10-05 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State