Search icon

ADELPHI SUPPLIES & GAS ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: ADELPHI SUPPLIES & GAS ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADELPHI SUPPLIES & GAS ENTERPRISE, 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: 07 Feb 2011 (14 years ago)
Document Number: L11000016509
FEI/EIN Number 274642122

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

Address: 16877 EAST COLONIAL DRIVE, #165, ORLANDO, FL, 32820, US
Mail Address: 16877 EAST COLONIAL DRIVE, #165, ORLANDO, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GISCOMBE ANDRIELLE Managing Member 16877 EAST COLONIAL DRIVE #165, ORLANDO, FL, 32820
ROBERTS MICHELLE Managing Member 16877 EAST COLONIAL DRIVE #165, ORLANDO, FL, 32820
GISCOMBE ANDRIELLE Agent 16877 EAST COLONIAL DRIVE, ORLANDO, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061595 AS & G EXPIRED 2011-06-20 2016-12-31 - 3755 SAFFLOWER TERRACE, OVIEDO, FL, 32766

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 16877 EAST COLONIAL DRIVE, #165, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2023-04-25 16877 EAST COLONIAL DRIVE, #165, ORLANDO, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 16877 EAST COLONIAL DRIVE, #165, ORLANDO, FL 32820 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000673708 TERMINATED 1000000481927 SEMINOLE 2013-03-15 2033-04-04 $ 87,692.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State