Search icon

ADAM'S CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ADAM'S CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM'S CONSTRUCTION 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: 05 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000012540
FEI/EIN Number 200746596

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

Address: 429 sw meadow terrace, LAKE CITY, FL, 32024, US
Mail Address: P.O. BOX 1921, LAKE CITY, FL, 32056-1921
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPKA ADAM Manager P.O. BOX 1921, LAKE CITY, FL, 320561921
PAPKA ADAM Agent 429 sw meadow terrace, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 429 sw meadow terrace, LAKE CITY, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 429 sw meadow terrace, LAKE CITY, FL 32024 -
REGISTERED AGENT NAME CHANGED 2015-10-26 PAPKA, ADAM -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-10-01 ADAM'S CONSTRUCTION LLC -
REINSTATEMENT 2011-11-03 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-07
LC Name Change 2012-10-01
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-11-03
REINSTATEMENT 2010-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State