Search icon

ADAMS & ADAMS, LLC - Florida Company Profile

Company Details

Entity Name: ADAMS & ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMS & ADAMS, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Jul 2003 (22 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L03000026796
FEI/EIN Number 510481932

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

Address: 1400 OLD DIXIE HWY, LAKE PARK, FL, 33403, US
Mail Address: 1400 OLD DIXIE HWY, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS CAROL P Manager 1400 OLD DIXIE HWY, LAKE PARK, FL, 33403
Moman Sky Manager 1400 OLD DIXIE HWY, LAKE PARK, FL, 33403
SAUERBERG ERIC M Agent 3896 Burns Road, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 1400 OLD DIXIE HWY, 103, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2020-09-18 1400 OLD DIXIE HWY, 103, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2020-09-18 SAUERBERG, ERIC M -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 3896 Burns Road, 104, Palm Beach Gardens, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-19
AMENDED ANNUAL REPORT 2020-09-19
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State