Search icon

ADVANCED PACE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED PACE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED PACE 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.
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: 12 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2020 (5 years ago)
Document Number: L16000072545
FEI/EIN Number 81-2375756

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

Address: 16207 State Road 50, Clermont, FL, 34711, US
Mail Address: 16207 State Road 50, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARKOSKY TAYLOR Manager 16207 State Road 50, Clermont, FL, 34711
CHICKONSKI MASON Manager 16207 State Road 50, Clermont, FL, 34711
Chickonski Mason Agent 8445 Morningside Drive, Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121887 ADVANCED PLUMBING TECHNOLOGY ACTIVE 2020-09-18 2025-12-31 - 638 E. HIGHWAY 50, SUITE 4, CLERMONT, FL, 34711
G18000127447 PIPELINER PRO EXPIRED 2018-12-03 2023-12-31 - 700 ALMOND STREET, CLERMONT, FL, 34711
G18000124229 THE PIPELINER GUYS EXPIRED 2018-11-21 2023-12-31 - 700 ALMOND STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 16207 State Road 50, Suite 402, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-02-14 16207 State Road 50, Suite 402, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 8445 Morningside Drive, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2023-07-25 Chickonski , Mason -
LC AMENDMENT 2020-08-19 - MERGER FILED 12/19/19 MERGING ENTIT Y INTO L16000072555 VOIDED DUE TO C OURT ORDER. SEE L16000072555 IMAGE.
MERGER 2019-12-19 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000072555. MERGER NUMBER 300000199463
LC AMENDMENT 2018-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000456129 TERMINATED 1000000954415 HERNANDO 2023-06-02 2033-09-27 $ 8,562.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-02-21
LC Amendment 2018-10-22
AMENDED ANNUAL REPORT 2018-07-25
AMENDED ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2018-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344654371 0420600 2020-02-24 638 E. HIGHWAY 50 SUITE 4, CLERMONT, FL, 34711
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-02-24
Case Closed 2020-11-03

Related Activity

Type Referral
Activity Nr 1534838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-05-28
Abatement Due Date 2020-06-23
Current Penalty 2500.0
Initial Penalty 6747.0
Final Order 2020-06-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. (a) On or about January 9, 2020 at 6770 77th Terrace North, Pinellas Park, FL, an employee suffered a work-related injury and was hospitalized. The employer was aware of the in-patient hospitalization on January 9, 2020 at around 6:00 P.M. The employer notified OSHA on January 13, 2020 at 4:06 P.M. of the in-patient hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108028806 2021-04-21 0491 PPS 638 E Highway 50 Ste 4, Clermont, FL, 34711-3164
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596246
Loan Approval Amount (current) 596246.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-3164
Project Congressional District FL-11
Number of Employees 56
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 599987.08
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State