Search icon

ADVANCING TECHNOLOGY SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: ADVANCING TECHNOLOGY SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCING TECHNOLOGY SYSTEMS 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: 20 Oct 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L17000217341
FEI/EIN Number 82-3228615

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

Address: 3208 Canton Road, 116, Marietta, GA, 30066, US
Mail Address: 3208 Canton Road, 116, Marietta, GA, 30066, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JUSTIN J Othe 1418 SW 157th ave, Hollywood, FL, 33027
CAMPBELL JOHN WIII OTHE 3208 CANTON ROAD, Marietta, GA, 30066
Schlachter Mark H Agent 1418 SW 157th ave, Hollywood, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087869 PAWN PAYMENT SOLUTIONS EXPIRED 2019-08-19 2024-12-31 - 3208 CANTON ROAD SUITE 116, MARIETTA, GA, 30066

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1418 SW 157th ave, Hollywood, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-02-19 3208 Canton Road, 116, Marietta, GA 30066 -
REGISTERED AGENT NAME CHANGED 2019-02-19 Schlachter, Mark H -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 3208 Canton Road, 116, Marietta, GA 30066 -
REINSTATEMENT 2019-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-02-24
CORLCDSMEM 2022-08-30
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-02-19
Florida Limited Liability 2017-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State