Search icon

A4DABLE SERVICES LLC

Company Details

Entity Name: A4DABLE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: L17000006229
FEI/EIN Number 81-4943880
Address: 4491 Song Sparrow Drive, Middleburg, FL, 32068, US
Mail Address: 4491 Song Sparrow Drive, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BOLDEN TYRONE D Agent 4491 Song Sparrow Drive, Middleburg, FL, 32068

Manager

Name Role Address
BOLDEN TYRONE D Manager 4491 Song Sparrow Drive, Middleburg, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119349 THE SHEIK EXPIRED 2018-11-06 2023-12-31 No data 9712 WOODSTONE MILL DRIVE, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 4491 Song Sparrow Drive, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2023-04-30 4491 Song Sparrow Drive, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 4491 Song Sparrow Drive, Middleburg, FL 32068 No data
LC AMENDMENT 2018-10-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000823854 TERMINATED 1000000852224 BRADFORD 2019-12-12 2039-12-18 $ 9,133.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Amendment 2018-10-22
ANNUAL REPORT 2018-03-30
Florida Limited Liability 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State