Search icon

AD SPECS OF FLORIDA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AD SPECS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AD SPECS OF FLORIDA, 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: 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: 11 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: L05000035393
FEI/EIN Number 202698766

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

Address: 1916 W Beach Street, Unit 1, Tampa, FL, 33607, US
Mail Address: 1916 W Beach Street, Unit 1, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AD SPECS OF FLORIDA, LLC, NEW YORK 4796111 NEW YORK

Key Officers & Management

Name Role Address
Adams Michele Manager 1916 W Beach Street, Tampa, FL, 33607
Adams Fred Secretary 1916 W Beach Street, TAMPA, FL, 33607
ADAMS MICHELE C Agent 1916 W Beach Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000002806 GLOBAL SOURCING ACTIVE 2025-01-07 2030-12-31 - 1916 W BEACH STREET, UNIT 1, TAMPA, FL, 33607
G17000089073 SAFETY PRO'S EXPIRED 2017-08-14 2022-12-31 - 2415 N. ALBANY AVE, TAMPA, FL, 33607
G17000042950 SAFETY PRO EXPIRED 2017-04-20 2022-12-31 - 2415 N ALBANY AVE, UNIT 1, TAMPA, FL, 33607
G15000127712 GRITS GANG POWERED BY PROFORMA EXPIRED 2015-12-17 2020-12-31 - 2415 N. ALBANY AVE, TAMPA, FL, 33607
G15000127716 RBA PRINT POWERED BY PROFORMA EXPIRED 2015-12-17 2020-12-31 - 2415 N. ALBANY AVE, TAMPA, FL, 33607
G15000088822 PROFORMA GLOBAL SOURCING ACTIVE 2015-08-27 2025-12-31 - 2415 N. ALBANY AVE, UNIT 1, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1916 W Beach Street, Unit 1, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1916 W Beach Street, Unit 1, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-01-24 1916 W Beach Street, Unit 1, Tampa, FL 33607 -
LC AMENDMENT 2010-10-12 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001133856 TERMINATED 1000000197422 BROWARD 2010-12-15 2030-12-22 $ 1,799.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
AD SPECS OF FLORIDA, LLC and MICHELE C. ADAMS VS DENA VAN WINKLE, SCHUYLER VAN WINKLE, ET AL. 4D2016-3411 2016-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002798 (03)

Parties

Name AD SPECS OF FLORIDA, LLC
Role Appellant
Status Active
Representations RAUL VALLES, JR., JONATHAN SBAR, Anthony J. Garcia
Name MICHELE C. ADAMS
Role Appellant
Status Active
Name SCHUYLER VAN WINKLE
Role Appellee
Status Active
Name CORPORATE MARKETING & BRANDING
Role Appellee
Status Active
Name CORPORATE MAKETING SOLUTIONS
Role Appellee
Status Active
Name DENA VAN WINKLE
Role Appellee
Status Active
Representations Stephanie M. Taylor, Steven J. Thompson, Kevin C. Gleason, Alan S. Fishman
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AD SPECS OF FLORIDA, LLC
Docket Date 2017-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AD SPECS OF FLORIDA, LLC
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 25, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 26, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AD SPECS OF FLORIDA, LLC
Docket Date 2017-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENA VAN WINKLE
Docket Date 2017-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES
Docket Date 2017-06-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellees' May 24, 2017 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process; further, ORDERED that the time for filing appellees' answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2017-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DENA VAN WINKLE
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 24, 2017 motion for extension of time is granted for thirty (30) days only, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DENA VAN WINKLE
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL FOR APPELLEE
On Behalf Of DENA VAN WINKLE
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 21, 2017 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 22, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DENA VAN WINKLE
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DENA VAN WINKLE
Docket Date 2016-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
Docket Date 2016-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AD SPECS OF FLORIDA, LLC
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' November 3, 2016 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. Appellants' initial brief is due by December 13, 2016.
Docket Date 2016-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of AD SPECS OF FLORIDA, LLC
Docket Date 2016-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 11/10/16**
Docket Date 2016-10-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 11/10/16** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-10-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AD SPECS OF FLORIDA, LLC
Docket Date 2016-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State