Search icon

ADESCAT CONTRACTORS, LLC

Company Details

Entity Name: ADESCAT CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000178808
FEI/EIN Number 47-5402038
Address: 7103 NW 78th Terrace, Tamarac, FL, 33321, US
Mail Address: 7103 NW 78th Terrace, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADESCAT JABNEL Agent 7103 NW 78th Terrace, Tamarac, FL, 33321

Owne

Name Role Address
ADESCAT JABNEL Owne 1101 NW 17TH STREET, FT LAUDERDALE, FL, 33311

Manager

Name Role Address
Adescat Amber M Manager 7103 NW 78th Terrace, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 7103 NW 78th Terrace, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2023-03-10 7103 NW 78th Terrace, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 7103 NW 78th Terrace, Tamarac, FL 33321 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025744 ACTIVE 1000000913391 BROWARD 2022-01-10 2032-01-12 $ 421.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30
Florida Limited Liability 2015-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State