Search icon

ADVANCED PACE TECHNOLOGIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.25
Total Face Value Of Loan:
596246.25
Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
723665.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
518200.00
Total Face Value Of Loan:
518200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-24
Type:
Referral
Address:
638 E. HIGHWAY 50 SUITE 4, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
596246
Current Approval Amount:
596246.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
599987.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State