Entity Name: | ADVA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Oct 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | M12000005504 |
FEI/EIN Number |
46-1084856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1277 Treat Blvd, Ste 800, Walnut Creek, CA, 94597, US |
Mail Address: | 1277 Treat Blvd, Ste 800, Walnut Creek, CA, 94597, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARADIGM MANAGEMENT SERVICES, LLC | Member | - |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000010585 | PARADIGM SPECIALTY NETWORKS | ACTIVE | 2019-01-22 | 2029-12-31 | - | 120 S CENTRAL AVE STE 400, CLAYTON, MO, 63105 |
G17000048034 | ADVA-NET | EXPIRED | 2017-05-02 | 2022-12-31 | - | 6920 PROFESSIONAL PARKWAY EAST, LAKEWOOD RANCH, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 1277 Treat Blvd, Ste 800, Walnut Creek, CA 94597 | - |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 1277 Treat Blvd, Ste 800, Walnut Creek, CA 94597 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | CT CORPORATION SYSTEM | - |
LC NAME CHANGE | 2014-04-09 | ADVA HOLDINGS, LLC | - |
REINSTATEMENT | 2013-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2012-11-13 | ALLEVENET, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-12 |
CORLCRACHG | 2020-02-27 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State