Search icon

ADENIYI INNOVATIONS LLC - Florida Company Profile

Company Details

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

ADENIYI INNOVATIONS 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: 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: 08 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L16000025802
FEI/EIN Number 81-2836872

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

Address: 5101 Glemoor Dr, West Palm Beach, FL, 33409, US
Mail Address: 5101 Glemoor Dr, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adeniyi Olanrewaju A Manager 2355 Broadway, Oakland, CA, 94612
Adeniyi Olanrewaju Agent 5101 Glemoor Dr, West Palm Beach, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055207 HOPPERFIT EXPIRED 2016-06-03 2021-12-31 - 22304 GLENMOOR DR, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-24 Adeniyi, Olanrewaju -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5101 Glemoor Dr, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-06 5101 Glemoor Dr, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-08-06 5101 Glemoor Dr, West Palm Beach, FL 33409 -
LC STMNT OF RA/RO CHG 2017-03-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
Reg. Agent Resignation 2021-10-26
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
CORLCRACHG 2017-03-17
Florida Limited Liability 2016-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State