Search icon

AADMIXX DESIGN STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: AADMIXX DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AADMIXX DESIGN STUDIO, 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: 12 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L14000041826
FEI/EIN Number 46-5340577

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

Address: 400 S. ORLEANS AVE., TAMPA, FL, 33606, US
Mail Address: 400 S. ORLEANS AVE., TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN TOBIN Manager 400 S. ORLEANS AVE., TAMPA, FL, 33606
GREEN BIANCA Authorized Person 400 S. ORLEANS AVE., TAMPA, FL, 33606
GREEN TOBIN Agent 400 S. ORLEANS AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048002 AADMIXX DESIGN+BUILD ACTIVE 2017-05-02 2027-12-31 - 400 S. ORLEANS AVE., TAMPA, FL, 33606
G17000048005 AADMIXX ACTIVE 2017-05-02 2027-12-31 - 400 S ORLEANS AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 400 S. ORLEANS AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2017-01-03 400 S. ORLEANS AVE., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 400 S. ORLEANS AVE., TAMPA, FL 33606 -
LC NAME CHANGE 2014-09-26 AADMIXX DESIGN STUDIO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State