Entity Name: | A.D.F. LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.D.F. 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: | 21 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000092942 |
FEI/EIN Number |
342064486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3250 N. 37 Street, Hollywood, FL, 33021, US |
Mail Address: | 3250 N. 37 Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINDER AMI | Managing Member | 801 FOSTER ROAD, HALLANDALE, FL, 33009 |
FINDER DORIS | Manager | 801 FOSTER ROAD, HALLANDALE,, FL, 33009 |
FINDER AVI | Vice Chairman | 801 FOSTER ROAD, HALLANDALE, FL, 33009 |
FINDER (LISTOPAD) TAMMY | Secretary | 801 FOSTER ROAD, HALLANDALE, FL, 33009 |
FINDER AMI | Agent | 3250 N. 37 Street, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 3250 N. 37 Street, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 3250 N. 37 Street, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-14 | 3250 N. 37 Street, Hollywood, FL 33021 | - |
CANCEL ADM DISS/REV | 2009-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2005-12-27 | A.D.F. LLC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000679567 | TERMINATED | 1000000724039 | BROWARD | 2016-10-10 | 2036-10-21 | $ 19,104.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-21 |
CORAPREIWP | 2009-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State