Search icon

ADINO ALTAMONTE SPRINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADINO ALTAMONTE SPRINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADINO ALTAMONTE SPRINGS, 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000090259
FEI/EIN Number 462155450

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

Mail Address: P.O. Box 770939, Winter Garden, FL, 34777, US
Address: 944 NORTH STATE ROAD 434, STE 1001P, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ADINO, LLC Agent
ADINO, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062397 BURGERFI ACTIVE 2020-06-04 2025-12-31 - 1001 N STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714
G20000062414 BURGERFI ACTIVE 2020-06-04 2025-12-31 - P.O. BOX 770939, WINTER GARDEN, FL, 34777
G14000045378 BURGERFI EXPIRED 2014-05-07 2019-12-31 - 1001 N STATE ROAD 434, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-05 944 NORTH STATE ROAD 434, STE 1001P, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 ADINO, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 944 NORTH STATE ROAD 434, STE 1001P, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000242416 ACTIVE 1000000887594 SEMINOLE 2021-05-05 2041-05-19 $ 56,840.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744845 ACTIVE 1000000846302 SEMINOLE 2019-10-31 2039-11-13 $ 30,497.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000664597 TERMINATED 1000000841672 SEMINOLE 2019-09-25 2029-10-09 $ 325.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000651990 TERMINATED 1000000841671 SEMINOLE 2019-09-25 2039-10-02 $ 24,042.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000457158 TERMINATED 1000000830286 SEMINOLE 2019-06-17 2039-07-03 $ 21,131.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000457166 TERMINATED 1000000830287 SEMINOLE 2019-06-17 2029-07-03 $ 1,030.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000083030 TERMINATED 1000000772015 SEMINOLE 2018-02-15 2038-02-28 $ 5,392.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000096636 TERMINATED 1000000772017 SEMINOLE 2018-02-15 2028-03-07 $ 2,531.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462426 TERMINATED 1000000751937 SEMINOLE 2017-07-31 2037-08-11 $ 21,705.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000474140 TERMINATED 1000000751935 SEMINOLE 2017-07-31 2027-08-16 $ 5,173.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-07-11

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
93900.00
Total Face Value Of Loan:
93900.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93900
Current Approval Amount:
93900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94679.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State