Search icon

ADIRONDACK EQUITIES, LLC - Florida Company Profile

Company Details

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

ADIRONDACK EQUITIES, 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: 15 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L07000083775
FEI/EIN Number 260732549

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

Address: 15900 Old 41, NAPLES, FL, 34110, US
Mail Address: 15900 Old 41, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shulick Paul Member 5020 Blauvelt Way, Naples, FL, 34105
SHULICK PAUL Agent 5020 Blauvelt Way, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127230 STUDIO ST. JAMES ACTIVE 2020-09-30 2025-12-31 - 5020 BLAUVELT WAY, 101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 15900 Old 41, #100, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-03-15 15900 Old 41, #100, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5020 Blauvelt Way, #101, Naples, FL 34105 -
LC STMNT OF RA/RO CHG 2019-07-26 - -
REGISTERED AGENT NAME CHANGED 2019-07-26 SHULICK, PAUL -
REINSTATEMENT 2016-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
CORLCRACHG 2019-07-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State