Search icon

ADVANCED BUSINESS DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED BUSINESS DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED BUSINESS DIGITAL 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000016805
FEI/EIN Number 274928860

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

Address: 2788 Quail Hollow Rd. E, Clearwater, FL, 33761, US
Mail Address: 2788 Quail Hollow Rd. E, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODUGNO AARON Managing Member 2788 Quail Hollow Rd. E, Clearwater, FL, 33761
MODUGNO AARON Agent 2788 Quail Hollow Rd. E, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107949 THE BUSINESS LENDING NETWORK EXPIRED 2016-10-03 2021-12-31 - 36181 EAST LAKE RD., #386, PALM HARBOR, FL, 34685
G15000064133 ADVANCED BUSINESS DATA EXPIRED 2015-06-21 2020-12-31 - 36181 EAST LAKE RD., 386, PALM HARBOR, FL, 34685
G15000064134 ABD MARKETING EXPIRED 2015-06-21 2020-12-31 - 36181 EAST LAKE RD., #386, PALM HARBOR, FL, 34685
G14000029642 MERCHANT FUNDING SERVICES EXPIRED 2014-03-24 2019-12-31 - 2401 WEST BAY DR., SUITE 305, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 2788 Quail Hollow Rd. E, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2021-05-01 2788 Quail Hollow Rd. E, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 2788 Quail Hollow Rd. E, Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State