Search icon

ADVA HOLDINGS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PARADIGM MANAGEMENT SERVICES, LLC Member -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

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

Events

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 -

Documents

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