Search icon

3000 SOUTH ADAMS, LLC - Florida Company Profile

Company Details

Entity Name: 3000 SOUTH ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3000 SOUTH 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: 30 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000031289
FEI/EIN Number 202587191

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

Address: 522 East Jefferson Street, Tallahassee, FL, 32301, US
Mail Address: 522 East Jefferson Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAULS JAMES Auth 522 East Jefferson Street, Tallahassee, FL, 32301
LEVINE & STIVERS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 522 East Jefferson Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-10-17 522 East Jefferson Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Levine & Stivers, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 245 East Virginia Street, Tallahassee, FL 32301 -
LC AMENDMENT 2010-12-17 - -

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-10-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State