Search icon

ADVANCED SOFTWARE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED SOFTWARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ADVANCED SOFTWARE HOLDINGS, 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000011389
FEI/EIN Number 46-4631306

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

Address: 1301 North Congress Ave, Suite 400, Boynton Beach, FL 33426
Mail Address: 1301 North Congress Ave, Suite 400, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KT CAPITAL MANAGEMENT, LLC Manager -
Sparrell, Jenifer Agent 1301 N Congress Ave, Suite 400, Boynton Beach, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2022-01-10 ADVANCED SOFTWARE HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2021-01-28 Sparrell, Jenifer -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 1301 North Congress Ave, Suite 400, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2017-01-18 1301 North Congress Ave, Suite 400, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 1301 N Congress Ave, Suite 400, Boynton Beach, FL 33426 -
LC AMENDMENT 2014-01-31 - -

Documents

Name Date
LC Name Change 2022-01-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-30
LC Amendment 2014-01-31
Florida Limited Liability 2014-01-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State