Search icon

ADVANCED TECHNIQUES & TECHNOLOGIES LLC

Company Details

Entity Name: ADVANCED TECHNIQUES & TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 May 2011 (14 years ago)
Document Number: L11000059770
FEI/EIN Number 452301504
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

Agent

Name Role Address
DIAZ EMMANUEL P Agent 3431 GOLDENHILLS ST., DELTONA, FL, 32738

President

Name Role Address
Diaz Emmanuel President 3431 GOLDENHILLS ST., DELTONA, FL, 32738

Vice President

Name Role Address
Levy Ben Vice President 204 Spartan Dr, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072129 SOS COMPUTERS & NETWORKS ACTIVE 2022-06-14 2027-12-31 No data 3431 GOLDENHILLS ST, DELTONA, FL, 32738
G13000045477 SOS COMPUTERS & NETWORKS EXPIRED 2013-05-13 2018-12-31 No data 3431 GOLDENHILLS ST, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 285 W PINE AVE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2019-01-08 285 W PINE AVE, LONGWOOD, FL 32750 No data

Debts

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

Documents

Name Date
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
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State