Search icon

AUTH SOFTWARE LLC - Florida Company Profile

Company Details

Entity Name: AUTH SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTH SOFTWARE 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 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L20000332863
FEI/EIN Number 85-3692048

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

Address: 19043 SW 319th ST, HOMESTEAD, FL, 33030, US
Mail Address: 19043 SW 319th ST, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO DEVESA GABRIEL Manager 19043 SW 319th ST, HOMESTEAD, FL, 33030
Jaramillo Devesa Gabriel Agent 19043 SW 319th ST, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149437 HOOKED SOFTWARE ACTIVE 2020-11-21 2025-12-31 - 9463 PALM CIRCLE N, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-15 19043 SW 319th ST, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-15 19043 SW 319th ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2022-09-15 19043 SW 319th ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2021-10-26 Jaramillo Devesa, Gabriel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-07-26 - -

Documents

Name Date
REINSTATEMENT 2024-04-25
ANNUAL REPORT 2022-09-15
REINSTATEMENT 2021-10-26
CORLCDSMEM 2021-07-26
Florida Limited Liability 2020-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State