Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State