Search icon

ADNI, LLC - Florida Company Profile

Company Details

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

ADNI, 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 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000054223
FEI/EIN Number 46-2531735

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

Mail Address: P.O. Box 542, Logandale, NV, 89021, US
Address: 3235 N Pioneer Road, PO Box 542, Logandale, NV, 89021, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smiley Margaret T Manager 3235 N Pioneer Road, Logandale, NV, 89021
NCH Registered Agent Agent 390 North Orange Ave., Ste.2300-N, Orlando, FL, 328011684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-10 NCH Registered Agent -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 390 North Orange Ave., Ste.2300-N, Orlando, FL 32801-1684 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 3235 N Pioneer Road, PO Box 542, Logandale, NV 89021 -
CHANGE OF MAILING ADDRESS 2023-06-22 3235 N Pioneer Road, PO Box 542, Logandale, NV 89021 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-10
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State