Search icon

ADRENA LLC - Florida Company Profile

Company Details

Entity Name: ADRENA 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: 10 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: M11000000115
FEI/EIN Number 272645611

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

Address: 2655 Ulmerton Road Ste 270, Clearwater, FL, 33762, US
Mail Address: 2655 Ulmerton Road Ste 270, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMKIN LARRY Managing Member 2655 Ulmerton Road Ste 270, Clearwater, FL, 33762
SIMKIN LARRY Agent 2655 Ulmerton Road Ste 270, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060693 ID PURSUIT ACTIVE 2023-05-15 2028-12-31 - 2655 ULMERTON RD STE 270, CLEARWATER, FL, 33762
G13000064770 IDPURSUIT EXPIRED 2013-06-26 2018-12-31 - 200 2ND AVE S, SUITE 440, ST. PETERSBURG, FL, 33701
G11000016095 IDPURSUIT.COM EXPIRED 2011-02-10 2016-12-31 - 200 2ND AVE SOUTH, SUITE 440, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2655 Ulmerton Road Ste 270, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-02-01 2655 Ulmerton Road Ste 270, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2655 Ulmerton Road Ste 270, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2012-01-05 SIMKIN, LARRY -
LC AMENDMENT 2011-04-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State