Search icon

ADS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ADS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADS FLORIDA, 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: 21 May 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Feb 2015 (10 years ago)
Document Number: L07000053738
FEI/EIN Number 061825916

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

Address: 9300 Conroy Windermere Road, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUERBACH STUART M Manager 3566 Juniper Lane, Davie, FL, 33330
AUERBACH GREGORY Manager PO BOX 455, WINDERMERE, FL, 34786
Auerbach Gregory C Agent 7779 Wandering Way, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 7779 Wandering Way, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 9300 Conroy Windermere Road, #455, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-02-01 9300 Conroy Windermere Road, #455, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Auerbach, Gregory C -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 7779 Wandering Way, ORLANDO, FL 32836 -
LC NAME CHANGE 2015-02-18 ADS FLORIDA, LLC -
LC AMENDMENT AND NAME CHANGE 2015-01-05 GPS TRANSITIONS, LLC -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-05-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State