Entity Name: | ADALTON DESIGNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADALTON DESIGNS 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. |
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: | 06 Jan 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L17000004912 |
FEI/EIN Number |
81-4999925
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ADAMS CHRISTOPHER J | Chief Executive Officer | 5029 Faircloth Street, Pace, FL, 32571 |
ADAMS CHRISTOPHER J | Agent | 5029 Faircloth Street, Pace, FL, 32571 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000006046 | ADALTON DESIGNS LLC | EXPIRED | 2017-01-17 | 2022-12-31 | - | P.O. BOX 820, MILTON, FL, 32572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 5029 Faircloth Street, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 5029 Faircloth Street, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 5029 Faircloth Street, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | ADAMS, CHRISTOPHER J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State