Search icon

ADERFI LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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