Entity Name: | AD4, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AD4, 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. |
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: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000005006 |
FEI/EIN Number |
202172342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 1031 Miller Drive, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS JAMES | Manager | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
MACGEORGE MICHAEL | Manager | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
STEENBEKE JOSEPH J | Manager | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Lyons James | Agent | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2019-12-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | Lyons, James | - |
REINSTATEMENT | 2016-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-24 | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 1031 MILLER DRIVE, ALTAMONTE SPRINGS, FL 32701 | - |
CANCEL ADM DISS/REV | 2009-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-21 |
CORLCDSMEM | 2019-12-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-11-17 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State