Search icon

ADAIR PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ADAIR PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAIR PLAZA, L.L.C. 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: 24 Jul 2000 (25 years ago)
Date of dissolution: 21 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L00000009281
FEI/EIN Number 593660633

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

Address: 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
Mail Address: 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN ROBERT WHITNEYJR. Managing Member 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
BISHOP WILLIAM D Agent 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801
WILLIAM D. BISHOP III REVOCABLE TRUST Managing Member 250 N ORANGE AVE STE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-21 - -
LC AMENDMENT 2015-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
LC STMNT OF RA/RO CHG 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2015-02-05 250 N ORANGE AVE STE 1500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2006-04-21 BISHOP, WILLIAM D -
AMENDMENT 2005-05-19 - -
AMENDED AND RESTATEDARTICLES 2004-12-13 - -
AMENDMENT 2001-06-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
LC Amendment 2015-04-13
CORLCRACHG 2015-02-05
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State