Entity Name: | ADMIRALTY TRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 12 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | M07000000214 |
FEI/EIN Number |
205082194
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
GAUDRY WILLIAM | Managing Member | 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL, 33707 |
GAUDRY WILLIAM | Agent | 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL 33707 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL 33707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 6107 PASADENA POINT BLVD SOUTH, GULFPORT, FL 33707 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HILTON M. WIENER VS ADMIRALTY TRADING, LLC | 5D2011-1182 | 2011-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State