Search icon

ADH MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ADH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADH MANAGEMENT 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: 25 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000071161
FEI/EIN Number 46-2583583

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

Address: 6034 Chester Ave, Jacksonville, FL, 32217, US
Mail Address: 6034 Chester Ave, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohan James Auth 6034 Chester Ave, Jacksonville, FL, 32217
Hemmeain Alphonso Member PO BOX 440823, JACKSONVILLE, FL, 32222
Bradis Robert Manager 6034 Chester Ave, Jacksonville, FL, 32217
HEMMEAIN ALPHONSO Agent 1655 The Greens Way, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-07-11 6034 Chester Ave, Ste 104C, Jacksonville, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 1655 The Greens Way, PO BOX 440823, Jacksonville, FL 32222 -
LC AMENDMENT 2019-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 6034 Chester Ave, Ste 104C, Jacksonville, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-12
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-29
LC Amendment 2019-05-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State