Entity Name: | ADMC DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2016 (8 years ago) |
Document Number: | L16000160698 |
FEI/EIN Number | 81-3702153 |
Address: | 1029 New York Ave, St Cloud, FL, 34769, US |
Mail Address: | PO BOX 2949, Orlando, FL, 32802, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONG DAVID | Agent | 1221 E ROBINSON ST, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
LEKA ALBERT | Manager | PO BOX 2949, ORLANDO, FL, 32802 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000094225 | HUNTER ARMS HOTEL | ACTIVE | 2016-08-30 | 2026-12-31 | No data | PO BOX 2949, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 1029 New York Ave, St Cloud, FL 34769 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 1029 New York Ave, St Cloud, FL 34769 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-04-24 |
Florida Limited Liability | 2016-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State