Entity Name: | ADCOCK HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADCOCK HOLDINGS 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: |
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: | 14 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | L11000128733 |
FEI/EIN Number |
453802065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3972 sw 106th street, gainesville, FL, 32608, US |
Mail Address: | 3972 sw 106th street, gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
adcock jonathan | Managing Member | 3972 sw 106th street, gainesville, FL, 32608 |
adcock jonathan | Agent | 3972 sw 106th street, gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 3972 sw 106th street, gainesville, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 3972 sw 106th street, gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 3972 sw 106th street, gainesville, FL 32608 | - |
REINSTATEMENT | 2022-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | adcock, jonathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2013-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-06 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State