Search icon

ADMIRAL HOUSE PUBLISHING, L.L.C. - Florida Company Profile

Company Details

Entity Name: ADMIRAL HOUSE PUBLISHING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMIRAL HOUSE PUBLISHING, 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: 30 Aug 1999 (26 years ago)
Date of dissolution: 03 Jan 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L99000005408
FEI/EIN Number 593605025

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

Address: 1024 Anglers Cove, Marco Island, FL, 34145, US
Mail Address: 1024 Anglers Cove, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER MICHAEL R Manager 1024 Anglers Cove, Marco Island, FL, 34145
Decloedt S M Manager 1024 Anglers Cove, Marco Island, FL, 34145
Decloedt S M Agent 1024 Anglers Cove, Marco Island, FL, 34145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2016-03-31 Decloedt, S Marie -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 1024 Anglers Cove, 410, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1024 Anglers Cove, 410, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-02-27 1024 Anglers Cove, 410, Marco Island, FL 34145 -

Documents

Name Date
LC Voluntary Dissolution 2017-01-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-28
Reg. Agent Change 2012-06-12
Reg. Agent Change 2012-04-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
ADDRESS CHANGE 2010-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State