Search icon

ADVANCED CONTROL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED CONTROL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED CONTROL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Dec 2018 (6 years ago)
Date of dissolution: 26 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2022 (2 years ago)
Document Number: L18000285425
FEI/EIN Number 83-2798099

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

Address: 9225 ULMERTON ROAD, UNIT #L, LARGO, FL, 33771
Mail Address: 9225 ULMERTON ROAD, UNIT #L, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT WJR Manager 98 South Canal Drive, Palm Harbor, FL, 34684
MULZET SEAN C Manager 5116 KARRINGTON DRIVE, GIBSONIA, PA, 15044
DITOMMASO ANTHONY Manager 6743 BOARDWALK DRIVE, POLAND, OH, 44514
HADLEY KEVIN JR Manager 250 PFLUGH ROAD, BUTLER, PA, 16001
KOENIG WAYNE Manager 614 LOUISE COURT, CANONSBURG, PA, 15317
THOMAS ROBERT WJR Agent 98 South Canal Drive, Palm Harbor, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 98 South Canal Drive, Palm Harbor, FL 34684 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2018-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6750797701 2020-05-01 0455 PPP 9225 ULMERTON RD, LARGO, FL, 33771-3739
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48500
Loan Approval Amount (current) 48500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LARGO, PINELLAS, FL, 33771-3739
Project Congressional District FL-13
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48931.11
Forgiveness Paid Date 2021-03-23
4993488508 2021-02-26 0455 PPS 9225 Ulmerton Rd Ste L 9225 Ulmerton Rd Ste L, Largo, FL, 33771-3739
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48332
Loan Approval Amount (current) 48332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-3739
Project Congressional District FL-13
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48608.57
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State