Search icon

ADAMS FENCE 2 LLC

Company Details

Entity Name: ADAMS FENCE 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000130987
FEI/EIN Number 36-4714382
Address: 1206 8th street, VERO BEACH, FL, 32962, US
Mail Address: 1206 8th st, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
DISALVO & COMPANY, P.A. Agent

Manager

Name Role Address
ADAMS GEARY S Manager 1206 8th street, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 2525 20th Street, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2019-03-26 DiSalvo & Company, P.A. No data
CHANGE OF MAILING ADDRESS 2015-01-13 1206 8th street, VERO BEACH, FL 32962 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1206 8th street, VERO BEACH, FL 32962 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000811105 TERMINATED 1000000689232 INDIAN RIV 2015-07-27 2025-07-29 $ 1,985.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State