Entity Name: | ADO TRANSITION, 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: | 28 Feb 2014 (11 years ago) |
Branch of: | ADO TRANSITION, LLC, NEW YORK (Company Number 2166873) |
Date of dissolution: | 25 Jan 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Jan 2022 (3 years ago) |
Document Number: | M14000001420 |
FEI/EIN Number |
161532901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 Deerwood Park Blvd, Jacksonville, FL, 32256, US |
Mail Address: | 10151 DEERWOOD PARK BLVD, BUILDING 200, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
Chamberlin Laura | President | 1400 I Stree NW, Washington, DC, 20005 |
HOLLAND GREGORY D | Manager | 1301 RIVERPLACE BLVD STE 1200, JACKSONVILLE, FL, 32207 |
ROBINSON GERALD | Manager | 10151 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
PICARELLI SERGIO | Chief Executive Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
RUDD STEVEN | Vice President | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
ADO PROFESSIONAL SOLUTIONS, INC. | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-01-25 | - | - |
LC NAME CHANGE | 2021-11-16 | ADO TRANSITION, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 10151 Deerwood Park Blvd, Bldg. 200, Ste. 40, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-21 | 1200 SOUTH PINE ISLAND ROad, plantation, FL 33324 | - |
LC AMENDMENT | 2016-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-21 | 10151 Deerwood Park Blvd, Bldg. 200, Ste. 40, Jacksonville, FL 32256 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2022-01-25 |
LC Name Change | 2021-11-16 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
LC Amendment | 2016-12-21 |
ANNUAL REPORT | 2016-03-25 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State