Search icon

ADAMO -ORIENT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ADAMO -ORIENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMO -ORIENT PROPERTIES 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: 01 Jun 2007 (18 years ago)
Document Number: L07000058078
FEI/EIN Number 260380863

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

Address: 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578, US
Mail Address: 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS STEPHEN L Managing Member 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578
STANFORD Trust STEPHEN Managing Member 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578
williams betty l Managing Member 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33578
WILLIAMS Betty L Agent 8512 RIVERVIEW DRIVE, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 WILLIAMS, Betty L -
CHANGE OF PRINCIPAL ADDRESS 2009-08-10 8512 RIVERVIEW DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-08-10 8512 RIVERVIEW DRIVE, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000272555 TERMINATED 1000000656383 HILLSBOROU 2015-02-12 2035-02-18 $ 4,711.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000497668 TERMINATED 1000000602487 HILLSBOROU 2014-03-26 2034-05-01 $ 466.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001395202 TERMINATED 1000000527962 HILLSBOROU 2013-09-05 2033-09-12 $ 1,126.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001016024 TERMINATED 1000000431199 HILLSBOROU 2012-12-05 2032-12-14 $ 24,754.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001016016 TERMINATED 1000000431197 HILLSBOROU 2012-12-05 2032-12-14 $ 4,554.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000816101 TERMINATED 1000000393139 HILLSBOROU 2012-10-23 2032-10-31 $ 541.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001100962 TERMINATED 1000000195167 HILLSBOROU 2010-11-30 2030-12-08 $ 9,238.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State