Entity Name: | ADAMS FAMILY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADAMS FAMILY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 05 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2015 (10 years ago) |
Document Number: | L00000004097 |
FEI/EIN Number |
593635576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4351 GULF SHORE BLVD. N, APT. 14-N, NAPLES, FL, 34103 |
Mail Address: | 1142 Fox Hill Road, Cheshire, CT, 06410, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS PATRICK F | Managing Member | 4351 GULF SHORE BLVD. N, APT. 14-N, NAPLES, FL, 34103 |
ADAMS PATRICK F | Agent | 4351 GULF SHORE BLVD. N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-08 | 4351 GULF SHORE BLVD. N, APT. 14-N, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | ADAMS, PATRICK F | - |
REINSTATEMENT | 2015-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 4351 GULF SHORE BLVD. N, APT. 14-N, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-28 | 4351 GULF SHORE BLVD. N, APT. 14-N, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State