Search icon

ADAMO GROUP LLC - Florida Company Profile

Company Details

Entity Name: ADAMO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMO GROUP 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: 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: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: L12000110005
FEI/EIN Number 46-0865002

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

Address: 423 SE 19th Street, Ft Lauderdale, FL, 33316, US
Mail Address: 423 SE 19th Street, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUELLETTE ADAM J Managing Member 423 SE 19th Street, Ft Lauderdale, FL, 33316
OUELLETTE CARR LLC Attorneys Agent 423 SE 19th Street, Ft Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101094 ESQUIRE ACADEMY ACTIVE 2015-10-02 2025-12-31 - PO BOX 809, COLUMBUS, NC, 28722
G15000101096 ESQUIRE MASTERMIND GROUP EXPIRED 2015-10-02 2020-12-31 - 716 SE 3 LANE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 423 SE 19th Street, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-04-06 423 SE 19th Street, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 423 SE 19th Street, Ft Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-02-29 OUELLETTE CARR LLC Attorneys -
REINSTATEMENT 2015-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-04-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-29
REINSTATEMENT 2015-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State