Search icon

ADVANCE TECHNOLOGIES SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE TECHNOLOGIES SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE TECHNOLOGIES SOLUTIONS, 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: 09 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2022 (3 years ago)
Document Number: L16000148660
FEI/EIN Number 81-3665041

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

Address: 4119 BAYKAL CT., KISSIMMEE, FL, 34746, US
Mail Address: 4119 BAYKAL CT., KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez James Manager 4119 Baykal CT, Kissimmee, FL, 34746
Lopez James C Manager 4119 Baykal CT, Kissimmee, FL, 34746
Lopez James Jr. Manager 4119 Baykal CT, Kissimmee, FL, 34746
Moseley Cheyenne Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 3042 Eagle Crossing Dr, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2025-02-12 3042 Eagle Crossing Dr, KISSIMMEE, FL 34746 -
REINSTATEMENT 2022-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-21 4119 BAYKAL CT., KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-04-21 4119 BAYKAL CT., KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2017-11-02 Moseley, Cheyenne -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-09-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-11-02
Florida Limited Liability 2016-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State