Search icon

COMMUNITY ADS LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY ADS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY ADS 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000062804
FEI/EIN Number 262876551

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

Address: 9838 OLD BAYMEADOWS ROAD, 202, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS RD # 202, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE CHRISTOPHER P Managing Member 10213 TREVOR CREEK DRIVE EAST, JACKSONVILLE, FL, 32257
MCGEE CHRISTOPHER P Agent 10213 TREVOR CREEK DRIVE EAST, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900276 COFFEE NEWS JACKSONVILLE EXPIRED 2008-06-30 2013-12-31 - COMMUNITY ADS LLC, 10213 TREVOR CREEK DRIVE EAST, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 9838 OLD BAYMEADOWS ROAD, 202, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-28 9838 OLD BAYMEADOWS ROAD, 202, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-02-21 MCGEE, CHRISTOPHER P -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-21
Florida Limited Liability 2008-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State