Entity Name: | ADVANCED TECHNIQUES & TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADVANCED TECHNIQUES & TECHNOLOGIES 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. |
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: | 20 May 2011 (14 years ago) |
Document Number: | L11000059770 |
FEI/EIN Number |
452301504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 W PINE AVE, LONGWOOD, FL, 32750, US |
Mail Address: | 285 W PINE AVE, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Emmanuel | President | 3431 GOLDENHILLS ST., DELTONA, FL, 32738 |
Levy Ben | Vice President | 204 Spartan Dr, Maitland, FL, 32751 |
DIAZ EMMANUEL P | Agent | 3431 GOLDENHILLS ST., DELTONA, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000072129 | SOS COMPUTERS & NETWORKS | ACTIVE | 2022-06-14 | 2027-12-31 | - | 3431 GOLDENHILLS ST, DELTONA, FL, 32738 |
G13000045477 | SOS COMPUTERS & NETWORKS | EXPIRED | 2013-05-13 | 2018-12-31 | - | 3431 GOLDENHILLS ST, DELTONA, FL, 32738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 1445 Dolgner Place, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 1445 Dolgner Place, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 285 W PINE AVE, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 285 W PINE AVE, LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000335830 | TERMINATED | 1000000893032 | SEMINOLE | 2021-06-23 | 2041-07-07 | $ 9,553.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000191260 | TERMINATED | 1000000817087 | SEMINOLE | 2019-02-26 | 2039-03-13 | $ 1,411.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000489567 | TERMINATED | 1000000787641 | SEMINOLE | 2018-06-25 | 2038-07-11 | $ 1,323.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-10-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8154978401 | 2021-02-13 | 0491 | PPS | 3431 Goldenhills St, Deltona, FL, 32738-7151 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4662397308 | 2020-04-30 | 0491 | PPP | 3431 GOLDENHILLS ST, DELTONA, FL, 32738 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State