Search icon

ADCOMPLETE.COM, LLC - Florida Company Profile

Company Details

Entity Name: ADCOMPLETE.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2017 (7 years ago)
Document Number: M01000001144
FEI/EIN Number 562078035

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

Address: 11954 Narcoossee Rd, Ste 2-423, Orlando, FL, 32832, US
Mail Address: 11954 Narcoossee Rd, Ste 2-423, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
ROHRBACH SCOTT D Managing Member 1248 CELEBRATION AVENUE, CELEBRATION, FL, 34747
ROHRBACH JOSEPH W Managing Member 14659 Walcott Ave, Orlando, FL, 32827
ROHRBACH SCOTT D Agent 1248 CELEBRATION AVENUE, CELEBRATION, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022972 BRIEFS.COM ACTIVE 2022-02-24 2027-12-31 - 11954 NARCOOSSEE RD., STE. 2-423, ORLANDO, FL, 32832
G19000022599 JOCKSTRAPS.COM ACTIVE 2019-02-14 2029-12-31 - 11954 NARCOOSSEE RD,STE 2-423, ORLANDO, FL, 32832
G13000049194 JOCKSTRAPS.COM EXPIRED 2013-05-24 2018-12-31 - 52 RILEY ROAD #385, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 11954 Narcoossee Rd, Ste 2-423, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-03-09 11954 Narcoossee Rd, Ste 2-423, Orlando, FL 32832 -
REINSTATEMENT 2017-12-23 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 ROHRBACH, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 1248 CELEBRATION AVENUE, CELEBRATION, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-12-23
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State