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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344654371 | 0420600 | 2020-02-24 | 638 E. HIGHWAY 50 SUITE 4, CLERMONT, FL, 34711 | |||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State