Search icon

ADG ACQUISITION HOLDINGS, LLC

Company Details

Entity Name: ADG ACQUISITION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2010 (14 years ago)
Date of dissolution: 07 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: L10000131863
FEI/EIN Number 274444718
Address: 607 W. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603, US
Mail Address: 607 W. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Kevin G Agent 607 W. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603

Chief Executive Officer

Name Role Address
Johnson Kevin G Chief Executive Officer 607 W. MARTIN LUTHER KING BLVD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P15000097676. CONVERSION NUMBER 900000156249
REGISTERED AGENT NAME CHANGED 2015-01-02 Johnson, Kevin G No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 607 W. MARTIN LUTHER KING BLVD, SUITE 103, TAMPA, FL 33603 No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-15 607 W. MARTIN LUTHER KING BLVD, SUITE 103, TAMPA, FL 33603 No data
LC AMENDMENT 2011-04-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000263318 TERMINATED 1000000585517 HILLSBOROU 2014-02-19 2024-03-04 $ 31,735.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-25
LC Amendment 2011-04-15
Florida Limited Liability 2010-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State