Search icon

ADORNO BLOCK, LLC

Company Details

Entity Name: ADORNO BLOCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: L16000212858
FEI/EIN Number 814482947
Address: 3033 NE 27th St, Ocala, FL, 34470, US
Mail Address: 3033 NE 27th St, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ADORNO EDWIN G Agent 3033 NE 27th St, Ocala, FL, 34470

Owne

Name Role Address
ADORNO EDWIN G Owne 3033 NE 27th St, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129803 ADORNO BUILD ACTIVE 2024-10-22 2029-12-31 No data 3033 NE 27TH ST, OCALA, FL, 34470
G20000164348 RED PHARM ACTIVE 2020-12-28 2025-12-31 No data 540 SW 8TH ST, SUITE 102, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-02 ADORNO BLOCK, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 3033 NE 27th St, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2024-04-27 3033 NE 27th St, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2024-04-27 ADORNO, EDWIN G No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 3033 NE 27th St, Ocala, FL 34470 No data

Documents

Name Date
LC Amendment and Name Change 2024-10-02
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State