Name: | ADAPCO, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2018 (7 years ago) |
Authority Date: | 08 Oct 2018 (7 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Branch of: | ADAPCO, LLC, FLORIDA (Company Number L16000226827) |
Organization Number: | 1035585 |
Industry: | Wholesale Trade - Nondurable Goods |
Number of Employees: | Small (0-19) |
Principal Office: | 100 Colonial Center Pkwy Ste 170, Lake Mary, FL 32746 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Albert P. Etre III | Manager |
Todd Cottrell | Manager |
Name | Status | Expiration Date |
---|---|---|
AZELIS AGRICULTURAL & ENVIRONMENTAL SOLUTIONS | Active | 2027-06-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-04-01 |
Principal Office Address Change | 2023-01-05 |
Certificate of Assumed Name | 2022-06-23 |
Principal Office Address Change | 2022-05-26 |
Annual Report | 2022-05-26 |
Annual Report | 2021-06-08 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-13 |
Certificate of Authority (LLC) | 2018-10-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-27 | 2025 | Cabinet of the General Government | Department Of Agriculture | Supplies | Chemicals & Labratory Supplies | 59856 |
Sources: Kentucky Secretary of State