Search icon

ADA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ADA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADA HOLDINGS, 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: 23 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L99000003768
FEI/EIN Number 593584317

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

Address: 11406 N. DALE MABRY HWY, #107, TAMPA, FL, 33618
Mail Address: 11406 N. DALE MABRY HWY, #107, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO NICKOLAS P Manager 14502 NETTLECREEK RD., TAMPA, FL, 33624
DOWDY MICHAEL Manager 12029 WANDSWORTH DR., TAMPA, FL, 32626
ANGELO CHRISTOPHER Managing Member 4415 CARROLLWOOD VILLAGE DR., TAMPA, FL, 33624
Angelo Christopher Agent 11406 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-13 Angelo, Christopher -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 11406 N. DALE MABRY HWY, #107, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-02-10 11406 N. DALE MABRY HWY, #107, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 11406 N. DALE MABRY HWY, 107, TAMPA, FL 33618 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-02-25 ADA HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State