Search icon

ADALTON DESIGNS LLC

Company Details

Entity Name: ADALTON DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000004912
FEI/EIN Number 81-4999925
Address: 5029 Faircloth Street, Pace, FL, 32571, US
Mail Address: 5029 Faircloth Street, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS CHRISTOPHER J Agent 5029 Faircloth Street, Pace, FL, 32571

Chief Executive Officer

Name Role Address
ADAMS CHRISTOPHER J Chief Executive Officer 5029 Faircloth Street, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006046 ADALTON DESIGNS LLC EXPIRED 2017-01-17 2022-12-31 No data P.O. BOX 820, MILTON, FL, 32572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 5029 Faircloth Street, Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 5029 Faircloth Street, Pace, FL 32571 No data
CHANGE OF MAILING ADDRESS 2020-03-05 5029 Faircloth Street, Pace, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2020-03-05 ADAMS, CHRISTOPHER J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2020-03-05
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State