Search icon

ADAO TRUCK LLC - Florida Company Profile

Company Details

Entity Name: ADAO TRUCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAO TRUCK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: L17000245647
FEI/EIN Number 82-3575816

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

Address: 793 W MONTROSE ST, CLERMONT, FL, 34711, US
Mail Address: 912 PARK VALLEY CIR, MINNEOLA, FL, 34715, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA ROMULO F Authorized Member 912 PARK VALLEY CIR, MINNEOLA, FL, 34715
PEREIRA GISELE R Authorized Member 912 PARK VALLEY CIR, MINNEOLA, FL, 34715
CYAN CONSULTANTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139889 PICO BISTRO ACTIVE 2020-10-29 2025-12-31 - 13533 HARTLE GROVES PLACE, #202, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 793 W MONTROSE ST, BOX 13, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-04-30 793 W MONTROSE ST, BOX 13, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-30 CYAN CONSULTANTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 111 E MONUMENT AVE, SUITE 401-12, KISSIMMEE, FL 34741-5762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2017-12-01
Florida Limited Liability 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State