Search icon

ADAM ROTE STUDIO'S LLC - Florida Company Profile

Company Details

Entity Name: ADAM ROTE STUDIO'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM ROTE STUDIO'S 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L07000003937
FEI/EIN Number 52-2369098

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

Address: 150 Central Avenue, San Mateo, FL, 32187, US
Mail Address: 150 Central Avenue, San Mateo, FL, 32187, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard John J Manager 150 Central Avenue, San Mateo, FL, 32187
HOWARD JOHN J Agent 150 Central Avenue, San Mateo, FL, 32187
HOWARD JOHN J Manager 150 Central Avenue, San Mateo, FL, 32187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 HOWARD, JOHN J -
CHANGE OF MAILING ADDRESS 2024-05-01 150 Central Avenue, San Mateo, FL 32187 -
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 150 Central Avenue, San Mateo, FL 32187 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 150 Central Avenue, San Mateo, FL 32187 -
PENDING REINSTATEMENT 2011-07-22 - -
REINSTATEMENT 2011-07-21 - -
PENDING REINSTATEMENT 2011-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000777894 ACTIVE 1000001021395 PUTNAM 2024-12-04 2044-12-11 $ 15,522.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-09-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State