Search icon

AD-NEW BERLIN, LLC - Florida Company Profile

Company Details

Entity Name: AD-NEW BERLIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD-NEW BERLIN, 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000014464
FEI/EIN Number 204368575

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

Address: 11512 LAKE MEAD AVE., SUITE 303, JACKSONVILLE, FL, 32256
Mail Address: 11512 LAKE MEAD AVE., SUITE 303, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULZBACHER WILLIAM M Managing Member 2008 RIVERSIDE AVENUE, SUITE 300, JACKSONVILLE, FL, 32204
DUDLEY JOHNNY L Managing Member 11512 LAKE MEAD AVE., SUITE 303, JACKSONVILLE, FL, 32256
ATLANTIC COAST DEVELOPERS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 11512 LAKE MEAD AVE., SUITE 303, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2010-04-12 11512 LAKE MEAD AVE., SUITE 303, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2008 RIVERSIDE AVE #300, JACKSONVILLE, FL 32004 -
REGISTERED AGENT NAME CHANGED 2009-04-30 ATLANTIC COAST DEVELOPERS, LLC -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-04
Florida Limited Liability 2006-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State