Search icon

ADAK AT MAINGATE, LLC - Florida Company Profile

Company Details

Entity Name: ADAK AT MAINGATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAK AT MAINGATE, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000004750
FEI/EIN Number 200752184

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

Address: 4240 N. MAIN ST., MISHAWAKA, IN, 46545
Mail Address: 4240 N. MAIN ST., MISHAWAKA, IN, 46545
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY DEBORAH A Agent 1002 S. RIVERSIDE DR, INDIALANTIC, FL, 32903
ADAK OF INDIANA, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063853 ADAK AT MAINGATE LLC EXPIRED 2011-06-24 2016-12-31 - 405 E STRAWBRIDGE AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 4240 N. MAIN ST., MISHAWAKA, IN 46545 -
CHANGE OF MAILING ADDRESS 2013-01-07 4240 N. MAIN ST., MISHAWAKA, IN 46545 -
REGISTERED AGENT NAME CHANGED 2013-01-07 FOLEY, DEBORAH A -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 1002 S. RIVERSIDE DR, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-13
LC Amendment 2013-01-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State