Search icon

ADSAN PROPERTIES, LLC - Florida Company Profile

Company Details

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

ADSAN 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: 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: 17 Jun 2008 (17 years ago)
Date of dissolution: 30 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: L08000059304
FEI/EIN Number 800336832

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

Mail Address: 6159 ROXBURG AVE, ORLANDO, FL, 32809
Address: 4849 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSURED COMPLIANCE SERVICES, LLC Agent -
VENDRELL JEANNETTE Managing Member 6159 ROXBURG AVENUE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109445 QUE RICO LA CASA DEL MOFONGO EXPIRED 2014-10-29 2019-12-31 - 4849 S. ORANGE BLOSSSOM TRAIL, ORLANDO, FL, 32839
G14000032982 QUE RICO EXPIRED 2014-04-02 2019-12-31 - 6159 ROXBURG AVENUE, ORLANDO, FL, 32809
G11000020444 QUE RICO CHURRASQUERIA STEAK HOUSE EXPIRED 2011-02-17 2016-12-31 - 4855 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
G09055900442 PRESIDENTIAL DINER EXPIRED 2009-02-24 2014-12-31 - 4855 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
G09026900598 OBAMA DINER EXPIRED 2009-01-26 2014-12-31 - 4849 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-14 301 East Pine Street, Suite 950, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2014-06-14 Assured Compliance Services, LLC -
CHANGE OF MAILING ADDRESS 2013-11-29 4849 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REINSTATEMENT 2013-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-20 4849 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32839 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000191985 TERMINATED 1000000706336 ORANGE 2016-02-29 2026-03-17 $ 1,288.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000221951 TERMINATED 1000000579124 ORANGE 2014-02-05 2034-02-21 $ 350.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-10
AMENDED ANNUAL REPORT 2014-06-14
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-11-29
ANNUAL REPORT 2012-01-26
LC Amendment 2011-11-14
REINSTATEMENT 2011-10-20
ANNUAL REPORT 2010-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State