Search icon

THE ADRS GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: THE ADRS GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ADRS 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.
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: 11 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000018408
FEI/EIN Number 274934365

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

Address: 1742 REPPARD ROAD, ORLANDO, FL, 32803, US
Mail Address: 1742 Reppard Rd, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH AMIR ChFC Managing Member 10021 Oasis Palm Dr, Tampa, FL, 33615
SHAH AMIR C Agent 10021 Oasis Palm Dr, Tampa, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130277 DLRSRV EXPIRED 2017-11-29 2022-12-31 - 2269 SOUTH UNIVERSITY DRIVE, 5105, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 10021 Oasis Palm Dr, Tampa, FL 33615 -
REINSTATEMENT 2019-10-05 - -
CHANGE OF MAILING ADDRESS 2019-10-05 1742 REPPARD ROAD, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 1742 REPPARD ROAD, ORLANDO, FL 32803 -
REINSTATEMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 SHAH, AMIR CHFC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-08-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04
Florida Limited Liability 2011-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State