Search icon

ADDCOM, LLC

Company Details

Entity Name: ADDCOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000066502
FEI/EIN Number 201609607
Address: 401 Glen Oak Rd, Venice, FL, 34293, US
Mail Address: 401 Glen Oak Rd, Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BOULCH JACQUES M Agent 401 Glen Oak Rd, Venice, FL, 34293

Managing Member

Name Role Address
BOULCH JACQUES M Managing Member 401 Glen Oak Rd, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900101 2 GOURMETS LLC EXPIRED 2008-12-13 2013-12-31 No data 8834 17TH AVE CIR NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 401 Glen Oak Rd, Venice, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 401 Glen Oak Rd, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2020-06-23 401 Glen Oak Rd, Venice, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 BOULCH, JACQUES MICHEL No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2009-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03
DM# 08957-B C-2 02/24/14 2014-03-07
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State