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 |
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 |
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 |
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 | - | - |
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