Search icon

AD ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: AD ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD ENTERTAINMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000105633
FEI/EIN Number 82-1504031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 CRANDON BLVD., #101, KEY BISCAYNE, FL, 33149, US
Mail Address: 200 CRANDON BLVD., #101, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL A. RUBERT, P.A. Agent -
DELFINO ALBERTO J Manager 200 CRANDON BLVD., #101, KEY BISCAYNE, FL, 33149
DELFINO THORMAHLEN ALBERTO J Manager 200 CRANDON BLVD., #101, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114223 TUMBAO BAR AND LOUNGE EXPIRED 2018-10-22 2023-12-31 - 200 CRANDON BLVD., #101, KEY BISCAYNE, FL, 33149
G17000058883 THE KEY HOLE EXPIRED 2017-05-26 2022-12-31 - 200 CRANDON BLVD., STE.101, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-05-10 - -
REGISTERED AGENT NAME CHANGED 2021-05-10 SAMUEL A. RUBERT, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-10 2645 EXECUTIVE PARK DRIVE, SUITE 123-A, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000353892 TERMINATED 1000000866486 DADE 2020-10-27 2040-11-04 $ 2,670.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000470953 TERMINATED 1000000831827 MIAMI-DADE 2019-07-05 2029-07-10 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-05-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State