Search icon

ADAS PROPERTIES LLC - Florida Company Profile

Company Details

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

ADAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: L10000074587
FEI/EIN Number 990360507

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

Address: 7200 W Camino Real, Suite 102, Boca Raton, FL, 33433, US
Mail Address: 8 Noga St. P.O.B. 2455, Kaisaria, 3079201, IL
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
ZEHAVA ASSA-ADAM Chief Executive Officer 8 Noga St. P.O.B. 2455, Kaisaria, 307921
Adam Erez Chief Financial Officer 8 Noga St. P.O.B. 2455, Kaisaria, 307921

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 VCORP SERVICES, LLC -
REINSTATEMENT 2025-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-05-19 7200 W Camino Real, Suite 102, Boca Raton, FL 33433 -
REINSTATEMENT 2021-05-19 - -
REGISTERED AGENT NAME CHANGED 2021-05-19 VCORP SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7200 W Camino Real, Suite 102, Boca Raton, FL 33433 -

Documents

Name Date
REINSTATEMENT 2025-01-10
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-03-22

Date of last update: 02 May 2025

Sources: Florida Department of State