Search icon

ADR CONTROLS CONCEPT, LLC

Company Details

Entity Name: ADR CONTROLS CONCEPT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: L15000140987
FEI/EIN Number 47-4900822
Address: 405 nw 36th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 405 nw 36th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
audley dwight ricketts Agent 405 nw 36th Avenue, Pompano Beach, FL, 33069

Manager

Name Role Address
RICKETTS AUDLEY D Manager 405 nw 36 Avenue, Pompano Beach, FL, 33069

Authorized Member

Name Role Address
RICKETTS AUDLEY D Authorized Member 405 nw 36 Avenue, Pompano Beach, FL, 33069

Auth

Name Role Address
Bryan Rochelle S Auth 7206 sw 5th St, North Lauderdale, FL, 33068

Ms

Name Role Address
Ricketts Tzsulu L Ms 405 nw 36th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 405 nw 36th Avenue, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-02-07 405 nw 36th Avenue, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 405 nw 36th Avenue, Pompano Beach, FL 33069 No data
REINSTATEMENT 2016-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-15 audley dwight ricketts No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000799377 TERMINATED 1000000844125 PALM BEACH 2019-10-10 2029-12-11 $ 755.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-29
AMENDED ANNUAL REPORT 2023-08-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-09-15
ANNUAL REPORT 2018-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State