Search icon

ADO TRANSITION, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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