Search icon

ADOPTAGENIX LLC

Company Details

Entity Name: ADOPTAGENIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000038167
FEI/EIN Number 46-4954911
Address: 8297 ChampionsGate Blvd #621, ChampionsGate, FL, 33896, US
Mail Address: 8297 ChampionsGate Blvd #621, ChampionsGate, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
URS AGENTS, LLC Agent

Authorized Member

Name Role Address
FALCHOOK DEANNA Mark Fa Authorized Member 8297 ChampionsGate Blvd #621, ChampionsGate, FL, 33896
FALCHOOK MARK Mark Fa Authorized Member 8297 ChampionsGate Blvd #621, ChampionsGate, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102306 FALCHOOK PRODUCTIONS EXPIRED 2018-09-17 2023-12-31 No data 8297 CHAMPIONSGATE BLVD #621, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 8297 ChampionsGate Blvd #621, ChampionsGate, FL 33896 No data
CHANGE OF MAILING ADDRESS 2019-04-13 8297 ChampionsGate Blvd #621, ChampionsGate, FL 33896 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 3458 Lakeshore Drive, Tallahassee, FL 32312 No data
CONVERSION 2016-02-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000158603

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State