Search icon

ATS DIGITAL SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: ATS DIGITAL SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATS DIGITAL SERVICES, 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: 29 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: L11000075911
FEI/EIN Number 452657733

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

Address: 265 S. Federal Hwy #344, Deerfield Beach, FL, 33441, US
Mail Address: 265 S. Federal Hwy #344, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIGNAN ROBERT Manager 950 Peninsula Corporate Circle, Boca Raton, FL, 33487
PAUL HERDSMAN Manager 950 Peninsula Corporate Circle, Boca Raton, FL, 33487
DEIGNAN ROBERT Agent 950 Peninsula Corporate Circle, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103348 INBOUND CALL CENTERS EXPIRED 2018-09-19 2023-12-31 - 700 BANYAN TRAIL, SUITE 200, BOCA RATON, FL, 33431
G12000070646 ADVANCED TECH SUPPORT EXPIRED 2012-07-15 2017-12-31 - 4800 T-REX AVENUE, SUITE 350, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 265 S Federal HWY, PMB 344, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 265 S. Federal Hwy #344, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-04-01 265 S. Federal Hwy #344, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 950 Peninsula Corporate Circle, STE 1011, Boca Raton, FL 33487 -
LC NAME CHANGE 2017-04-03 ATS DIGITAL SERVICES, LLC. -
REGISTERED AGENT NAME CHANGED 2012-01-26 DEIGNAN, ROBERT -
LC NAME CHANGE 2011-11-14 INBOUND CALL EXPERTS, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
LC Name Change 2017-04-03
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9735087401 2020-05-20 0455 PPP 950 PENINSULA CORPORATE CIR STE 1018, BOCA RATON, FL, 33487-1341
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18657
Loan Approval Amount (current) 18657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33487-1341
Project Congressional District FL-23
Number of Employees 2
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18828.24
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State