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. |
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 |
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 |
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 | - |
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