Search icon

ADVANCED NETWORK TECH LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED NETWORK TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED NETWORK TECH 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000052195
FEI/EIN Number 46-5256287

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

Address: 1560 Sawgrass Corporate Parkway, Suite 400, Sunrise, FL, 33323, US
Mail Address: 1560 Sawgrass Corporate Parkway, Suite 400, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Attias Lior Chief Operating Officer 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
ATTIAS LIOR Manager 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323
ATTIAS LIOR Agent 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 ATTIAS, LIOR -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 1560 Sawgrass Corporate Parkway, Suite 400, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2022-03-23 1560 Sawgrass Corporate Parkway, Suite 400, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 1560 Sawgrass Corporate Parkway, Suite 400, Sunrise, FL 33323 -
LC AMENDMENT 2020-06-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
LC Amendment 2020-06-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State