Search icon

ADMIRALTY TRADING, LLC

Company Details

Entity Name: ADMIRALTY TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M07000000214
FEI/EIN Number 205082194
Address: 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL, 33707
Mail Address: 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: GEORGIA

Agent

Name Role Address
GAUDRY WILLIAM Agent 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL, 33707

Managing Member

Name Role Address
GAUDRY WILLIAM Managing Member 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2012-04-30 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL 33707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000058159 LAPSED 2011-CA-003191-O ORANGE COUNTY 2012-01-24 2017-01-30 $735,730.74 COMMUNITY SOUTH BANK, 625 S. GAY STREET, SUITE 450, KNOXVILLE, TN 37902
J10000582863 LAPSED 2009-CA-7665-40 ORANGE COUNTY CIRCUIT COURT 2010-04-08 2015-05-17 $94,063.52 COASTER COMPANY OF AMERICA, L.P., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09002180130 LAPSED 09-CA-3274 CIRCUIT COURT ORANGE COUNTY,FL 2009-10-05 2014-10-19 $38,980.26 F. SCHUMACHER, & CO., 79 MADISON AVE. 15TH FLOOR, NEW YORK, NY 10016

Court Cases

Title Case Number Docket Date Status
HILTON M. WIENER VS ADMIRALTY TRADING, LLC 5D2011-1182 2011-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-014103-O

Parties

Name HILTON M. WIENER
Role Appellant
Status Active
Name ADMIRALTY TRADING, LLC
Role Appellee
Status Active
Representations Aristides J. Diaz
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-01
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY THE FILING FEE
Docket Date 2011-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-04-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2011-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of HILTON M. WIENER

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-05
Foreign Limited 2007-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State