Search icon

ADMIRABLE DETAILING, L.L.C - Florida Company Profile

Company Details

Entity Name: ADMIRABLE DETAILING, L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMIRABLE DETAILING, L.L.C 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: 24 Oct 2011 (14 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L11000121357
FEI/EIN Number 461883240

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

Address: 3555 avion woods ct, NAPLES, FL, 34104, US
Mail Address: 3555 avion woods ct, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILES JORDAN M Manager 3555 avion woods ct, NAPLES, FL, 34104
GILES JORDAN M Agent 3555 avion woods ct, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121430 ADMIRABLE SERVICES EXPIRED 2017-11-03 2022-12-31 - 3555 AVION WOODS CT, 504, NAPLES, FL, 34104
G15000115016 C & C REDESIGN EXPIRED 2015-11-11 2020-12-31 - 1125 HILLTOP DR, NAPLES, FL, 34103
G15000102563 NEED A TRUCK HOME DELIVERY EXPIRED 2015-10-06 2020-12-31 - 1125 HILLTOP DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 3555 avion woods ct, 504, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 3555 avion woods ct, 504, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2017-11-02 3555 avion woods ct, 504, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-11-02 GILES, JORDAN M -
REINSTATEMENT 2017-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-04-16
ANNUAL REPORT 2012-03-22
Florida Limited Liability 2011-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State