Search icon

ADICENT, LLC - Florida Company Profile

Company Details

Entity Name: ADICENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADICENT, 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000145156
FEI/EIN Number 800771061

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

Address: 3902 HENDERSON BLVD, SUITE 201, TAMPA, FL, 33629, US
Mail Address: 3902 HENDERSON BLVD, SUITE 201, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jordan Tim Manager 3902 Henderson Blvd., Tampa, FL, 33629
Failey Christine N Agent 3902 Henderson Blvd, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128818 RMAC EXPIRED 2011-12-30 2016-12-31 - 3902 HENDERSON BLVD, SUITE 210, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 3902 HENDERSON BLVD, SUITE 201, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-01-13 Failey, Christine N. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 3902 Henderson Blvd, Suite 201, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-01-13 3902 HENDERSON BLVD, SUITE 201, TAMPA, FL 33629 -
LC AMENDMENT 2014-11-26 - -
LC AMENDMENT 2012-01-06 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
LC Amendment 2014-11-26
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-15
DEBIT MEMO# 03405-E 2012-03-08
LC Amendment 2012-01-06
Florida Limited Liability 2011-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State