Search icon

ADLER FARMS, L.C. - Florida Company Profile

Company Details

Entity Name: ADLER FARMS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADLER FARMS, 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: 23 Dec 1997 (27 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L97000001433
FEI/EIN Number NOT APPLICABLE

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

Address: 95-123 FIRMENICH WAY, NEWARK, NJ, 07114
Mail Address: 95-123 FIRMENICH WAY, NEWARK, NJ, 07114
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER STEVEN H Managing Member 3951 SE 219TH AVE, MORRISTON, FL, 32668
ADLER STEVEN H Agent 3951 SE 219TH AVE, MORRISTON, FL, 32668

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-07 95-123 FIRMENICH WAY, NEWARK, NJ 07114 -
CHANGE OF MAILING ADDRESS 2009-07-07 95-123 FIRMENICH WAY, NEWARK, NJ 07114 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-11 3951 SE 219TH AVE, MORRISTON, FL 32668 -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1998-11-02 ADLER, STEVEN H -

Documents

Name Date
CORLCVLDSI 2019-12-11
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-09-11
REINSTATEMENT 2002-11-13
ANNUAL REPORT 2001-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State