ADMIRAL ENFORCEMENT II, L.L.C. - Florida Company Profile

Entity Name: | ADMIRAL ENFORCEMENT II, L.L.C. |
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: | 09 Feb 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 30 Nov 2021 (4 years ago) |
Document Number: | M18000001462 |
FEI/EIN Number |
82-3541977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 Calliope St, New Orleans, LA, 70130, US |
Mail Address: | 1118 Calliope St, New Orleans, LA, 70130, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Lawson Christopher | Manager | 1118 Calliope St, New Orleans, LA, 70130 |
Sketchler Marc | Auth | 1118 Calliope St, New Orleans, LA, 70130 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000042600 | ADMIRAL | ACTIVE | 2020-04-17 | 2025-12-31 | - | 1122 GAIENNIE STREET, NEW ORLEANS, LA, 70130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 1118 Calliope St, New Orleans, LA 70130 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 1118 Calliope St, New Orleans, LA 70130 | - |
CHANGE OF MAILING ADDRESS | 2024-02-16 | 1122 Gaiennie St, New Orleans, LA 70130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 1122 Gaiennie St, New Orleans, LA 70130 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2021-11-30 | - | - |
LC STMNT OF RA/RO CHG | 2020-12-28 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000064681 | TERMINATED | 1000000812134 | COLUMBIA | 2019-01-18 | 2029-01-23 | $ 395.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-19 |
CORLCRACHG | 2021-11-30 |
ANNUAL REPORT | 2021-04-30 |
CORLCRACHG | 2020-12-28 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-02-07 |
Foreign Limited | 2018-02-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State