Entity Name: | ADCO BUILDING SERVICES OF N.W. FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADCO BUILDING SERVICES OF N.W. FLORIDA, 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. |
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: | 20 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000123873 |
FEI/EIN Number |
47-4619326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 Las Roblas Grande Dr, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 170 las roblas grande, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLERSTEDT CHARLES E | Manager | 880 MARIETTA HWY, ROSWELL, GA, 30075 |
hellerstedt charles e | Agent | 170 Las Roblas Grande Dr, Santa Rosa Beach, FL, 32459 |
HELLERSTEDT ERIC A | Manager | 880 MARIETTA HWY, ROSWELL, GA, 30075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | hellerstedt, charles eric | - |
CHANGE OF MAILING ADDRESS | 2020-03-03 | 170 Las Roblas Grande Dr, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2020-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 170 Las Roblas Grande Dr, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 170 Las Roblas Grande Dr, Santa Rosa Beach, FL 32459 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000300299 | ACTIVE | 2019-CA-000428 | CIRCUIT COURT, WALTON COUNTY | 2020-07-13 | 2025-09-16 | $34,437.42 | AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917 |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-03 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-05-25 |
REINSTATEMENT | 2016-10-04 |
Florida Limited Liability | 2015-07-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State