Entity Name: | ADAGIO APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADAGIO APARTMENTS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000086911 |
FEI/EIN Number |
260792438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 S LASALLE ST STE 510, CHICAGO, IL, 60603, US |
Mail Address: | 190 S LASALLE ST STE 510, CHICAGO, IL, 60603, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BLACKHAWK APARTMENT OPPORTUNITY FUND LLC | Manager |
CORPORATION SERVICE COMPANY | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098396 | UNION PARK ON FLETCHER APARTMENTS | EXPIRED | 2012-10-09 | 2017-12-31 | - | 3600 E FLETCHER AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-25 | 190 S LASALLE ST STE 510, CHICAGO, IL 60603 | - |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 190 S LASALLE ST STE 510, CHICAGO, IL 60603 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-06-05 |
ANNUAL REPORT | 2016-04-12 |
Reg. Agent Change | 2015-06-05 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State