Search icon

ADAPTIVE CONTROL TECHNOLOGIES, LLC. - Florida Company Profile

Company Details

Entity Name: ADAPTIVE CONTROL TECHNOLOGIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAPTIVE CONTROL TECHNOLOGIES, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 24 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L11000042889
FEI/EIN Number 451635570

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

Address: 8214 Westport Rd, JACKSONVILLE, FL, 32244, US
Mail Address: 8214 Westport Rd, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIENVENUE MARC ANDREW Managing Member 8214 Westport Rd, JACKSONVILLE, FL, 32244
BIENVENUE KERRY L Managing Member 8214 Westport Rd, JACKSONVILLE, FL, 32244
BIENVENUE MARC ANDREW Agent 8214 Westport Rd, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8214 Westport Rd, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2013-04-29 8214 Westport Rd, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 8214 Westport Rd, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2012-04-22 BIENVENUE, MARC ANDREW -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State