Search icon

ADAPTIVE FABRICATION LLC - Florida Company Profile

Company Details

Entity Name: ADAPTIVE FABRICATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAPTIVE FABRICATION 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 Sep 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000216281
FEI/EIN Number APPLIED FOR

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

Address: 5331 hickory wood drive, NAPLES, FL, 34119, US
Mail Address: 5331 hickory wood drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN CONNOR M Manager 5331 hickory wood drive, NAPLES, FL, 34119
MORAN CONNOR M Agent 5331 hickory wood drive, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000114625 ADAPTIVE HANDYMAN SERVICES ACTIVE 2021-09-06 2026-12-31 - 5331 HICKORY WOOD DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-09 5331 hickory wood drive, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2020-11-09 MORAN, CONNOR M -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 5331 hickory wood drive, NAPLES, FL 34119 -
REINSTATEMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 5331 hickory wood drive, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000228340 ACTIVE 1000000881758 COLLIER 2021-03-29 2041-05-12 $ 12,010.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000666006 TERMINATED 1000000842277 COLLIER 2019-09-27 2039-10-09 $ 7,422.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2022-06-06
REINSTATEMENT 2021-11-15
REINSTATEMENT 2020-11-09
Florida Limited Liability 2018-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State