Entity Name: | ADERFI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADERFI LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 Nov 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000095116 |
FEI/EIN Number |
82-3546611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13128 QUINCY BAY DRIVE, JACKSONVILLE, FL, 32224, US |
Mail Address: | 13128 QUINCY BAY DRIVE, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL ROSABEL L | President | 1693 TIMBER CROSSING LANE, JACKSONVILLE, FL, 32225 |
SMITH SAMUEL N | Chief Financial Officer | 13128 QUINCY BAY DRIVE, JACKSONVILLE, FL, 32224 |
Smith Samuel N | Agent | 13128 QUINCY BAY DRIVE, JACKSONVILLE, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000121320 | SPEEDY KETO LIVING | ACTIVE | 2020-09-17 | 2025-12-31 | - | 13128 QUINCY BAY DR, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-15 | Smith, Samuel Nathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-10-15 |
Domestic Profit | 2017-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State