Search icon

AD28 ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: AD28 ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD28 ENTERPRISES, 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: 12 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000037090
FEI/EIN Number 43-2380679

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

Address: 6488 BAHAIA ROAD, FLEMING ISLAND, FL, 32003, US
Mail Address: 726 S McKinley Ave, Arlington Heights, IL, 60005, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK JAMES President 6488 BAHAIA ROAD, FLEMING ISLAND, FL, 32003
BROCK SUSANNE Dr. Vice President 6488 BAHAIA ROAD, FLEMING ISLAND, FL, 32003
BROCK JESSICA Authorized Member 6488 BAHAIA ROAD, FLEMING ISLAND, FL, 32003
Brock Susanne MD.M. Agent 726 South McKinley Avenue, Arlington Heights, FL, 60005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 726 South McKinley Avenue, Arlington Heights, FL 60005 -
CHANGE OF MAILING ADDRESS 2020-03-18 6488 BAHAIA ROAD, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2019-03-15 Brock, Susanne M, D.M. -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-08
Florida Limited Liability 2013-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State