Search icon

A. & D. B., LLC

Company Details

Entity Name: A. & D. B., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L03000036185
FEI/EIN Number NOT APPLICABLE
Address: 9600 SUNBEAM CENTER DRIVE, JACKSONVILLE, FL, 32257
Mail Address: 9600 SUNBEAM CENTER DRIVE, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZEHMER JOHN H Agent 818 A 1 A NORTH, SUITE 301, PONTE VEDRA BEACH, FL, 32082

Manager

Name Role Address
JACKSON LESTER M Manager 12785 DANBROOK STREET, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA ADOPTION CENTER, LLC VS C.M. and A.D.B. 5D2023-3302 2023-11-09 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-31550-FMCI

Parties

Name FLORIDA ADOPTION CENTER, LLC
Role Petitioner
Status Active
Representations Richard S. Jackson
Name C AND M LLC
Role Respondent
Status Active
Representations Chet Weinbaum
Name A. & D. B., LLC
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CASE DISMISSED; OTSC DISCHARGED
Docket Date 2023-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-16
Type Order
Subtype Show Cause Timeliness (Petition)
Description ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/I 10 DAYS
Docket Date 2023-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 11/14/2023 ORDER
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 11/14/2023 ORDER
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AMENDED PET AND APX W/I 10 DAYS
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-09
Type Petition
Subtype Petition Certiorari
Description Original Proceedings ~ FILED HERE: 11/09/2023
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Adoption Center, LLC

Documents

Name Date
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-01-29
Florida Limited Liabilites 2003-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State