Entity Name: | ADAUGEO DEVELOPMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADAUGEO DEVELOPMENT GROUP 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: | 26 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000008231 |
FEI/EIN Number |
010920874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14096 Huntington Pointe Drive, Delray Beach, FL, 33484, US |
Mail Address: | 14096 Huntington Pointe Drive, Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
gitten Bette S | Manager | 14096 Huntington Pointe Drive, Delray Beach, FL, 33484 |
GITTEN ARNOLD | Agent | 14096 Huntington Pointe Drive, Delray Beach, FL, 33484 |
Gitten Arnold M | Managing Member | 14096 Huntington Pointe Drive, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-09-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-13 | 14096 Huntington Pointe Drive, 409, Delray Beach, FL 33484 | - |
CHANGE OF MAILING ADDRESS | 2020-09-13 | 14096 Huntington Pointe Drive, 409, Delray Beach, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-13 | GITTEN, ARNOLD | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-13 | 14096 Huntington Pointe Drive, 409, Delray Beach, FL 33484 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2015-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-01-28 |
REINSTATEMENT | 2020-09-13 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-19 |
LC Amendment | 2015-01-27 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State