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. |
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 |
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 |
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 |
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 | - | - |
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