Search icon

ESSICA ADORE L.L.C. - Florida Company Profile

Company Details

Entity Name: ESSICA ADORE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSICA ADORE L.L.C. 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: 15 Aug 2018 (7 years ago)
Date of dissolution: 17 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2022 (3 years ago)
Document Number: L18000195330
FEI/EIN Number 853284906

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

Address: 1540D S. ADAMS ST, TALLAHASSEE, FL, 32301, US
Mail Address: 1563 Capital Circle SE, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JESSICA D Chief Executive Officer 1540 D SOUTH ADAMS ST, TALLAHASSEE, FL, 32301
HOLT JACUELINE Authorized Member 1563 Capital Circle SE, Tallahassee, FL, 32301
JONES JESSICA D Agent 1563 Capital Circle SE, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 1563 Capital Circle SE, #60, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1540D S. ADAMS ST, Suite #4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-04-19 1540D S. ADAMS ST, Suite #4, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2021-01-11 - -
LC NAME CHANGE 2020-05-29 ESSICA ADORE L.L.C. -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 JONES, JESSICA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-17
ANNUAL REPORT 2021-04-19
LC Amendment 2021-01-11
LC Name Change 2020-05-29
ANNUAL REPORT 2020-05-23
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State