Search icon

ADDINGTON 192 LLC - Florida Company Profile

Company Details

Entity Name: ADDINGTON 192 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: 30 Nov 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: M20000010875
FEI/EIN Number 85-3999835

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 581 N FRANKLIN TURNPIKE, RAMSEY, NJ, 07446, US
Mail Address: 581 N FRANKLIN TURNPIKE, RAMSEY, NJ, 07446, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KATZ ISRAEL Manager 581 N FRANKLIN TPKE, RAMSEY, NJ, 07446
FILE RIGHT RA SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-01-31 - -
REGISTERED AGENT NAME CHANGED 2024-01-31 FILE RIGHT RA SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 625 E. TWIGGS ST., STE. 110, TAMPA, FL 33602 -
REINSTATEMENT 2022-01-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
SHELLY SCOTT VS ADDINGTON 192 LLC 6D2024-0470 2024-03-01 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-018510-0

Parties

Name SHELLY SCOTT
Role Appellant
Status Active
Name ADDINGTON 192 LLC
Role Appellee
Status Active
Representations MITCHELL S. RITCHIE, ESQ.
Name HON. CHERISH ADAMS
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-21
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHELLY SCOTT
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the filing fee or submit an order of insolvency as previously ordered by this Court, this appeal is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
CORLCRACHG 2024-01-31
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-01-28
Foreign Limited 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State