Search icon

ADRIHELGA LLC - Florida Company Profile

Company Details

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

ADRIHELGA 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: 26 May 2015 (10 years ago)
Document Number: L15000092342
FEI/EIN Number 37-1784338

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

Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
Mail Address: 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NERI FRANCO ADRIANO Manager Av. Joao Vitor de Matos, 10, Aracaju, Se, 4901500
SANTA RITA L FRANCO HELGA Manager Av. Joao Vitor de Matos, 10, Aracaju, Se, 4901500
Cavaliere Pennino Thiago Sr. Agent 4686 Blue Major Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-15 Cavaliere Pennino, Thiago, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-15 4686 Blue Major Dr, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2020-06-23 7901 KINGSPOINTE PKWY STE 15, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000430041 TERMINATED 1000000785090 OSCEOLA 2018-06-13 2038-06-20 $ 3,158.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-23
Florida Limited Liability 2015-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State