Search icon

ADRUCE, LLC

Company Details

Entity Name: ADRUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2007 (17 years ago)
Last Event: LC RESTATED ARTICLE AND NAME CHANGE
Event Date Filed: 16 Mar 2009 (16 years ago)
Document Number: L07000085637
FEI/EIN Number 260783439
Address: 7910 Montezuma Trl, ORLANDO, FL, 32825, US
Mail Address: 7910 Montezuma Trl, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CERNA ULISES Agent 7910 Montezuma Trl, ORLANDO, FL, 32825

Managing Member

Name Role Address
CERNA ULISES Managing Member 7910 Montezuma Trl, ORLANDO, FL, 32825
CERNA ANA Managing Member 7910 Montezuma Trl, ORLANDO, FL, 32825

Manager

Name Role Address
Cerna Jennifer E Manager 7910 Montezuma Trl, ORLANDO, FL, 32825
Cerna Paola C Manager 7910 Montezuma Trl, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900437 SOUTH PROPERTIES GROUP LLC EXPIRED 2009-02-13 2014-12-31 No data 8097 PELICAN HARBOUR DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 7910 Montezuma Trl, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2018-03-03 7910 Montezuma Trl, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 7910 Montezuma Trl, ORLANDO, FL 32825 No data
LC RESTATED ARTICLE AND NAME CHANGE 2009-03-16 ADRUCE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State