Search icon

DAVID ADAMS LLC - Florida Company Profile

Company Details

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

DAVID 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: 04 Aug 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L05000076681
FEI/EIN Number 203258212

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

Address: 3504 WOODBINE CT, ST CLOUD, FL, 34772
Mail Address: 3504 WOODBINE CT, ST CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS DAVID Managing Member 3504 WOODBINE CT, ST CLOUD, FL, 34772
ADAMS DAVID Agent 3504 WOODBINE CT., ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JOE WAYNE MAXEY, VS DAVID ADAMS, 3D2022-2224 2022-12-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-18944

Parties

Name JOE WAYNE MAXEY
Role Appellant
Status Active
Representations FRANCES GUASCH DE LA GUARDIA
Name DAVID ADAMS LLC
Role Appellee
Status Active
Representations WILLIAM A. VOLET, ISABEL V. ALVAREZ, H. ROSS ZELNICK
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari is hereby dismissed.
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER JOE WAYNE MAXEY'SNOTICE OF VOLUNTARY DISMISSAL
On Behalf Of JOE WAYNE MAXEY
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Common Law Certiorari is granted to and including February 2, 2023.
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIALRESPONSE TO THE PETITION
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID ADAMS
Docket Date 2023-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Common Law Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-12-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of JOE WAYNE MAXEY
Docket Date 2022-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-12-27
Type Record
Subtype Appendix
Description Appendix ~ Vol. I of I CA1-CA190
On Behalf Of JOE WAYNE MAXEY
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONER JOE WAYNE MAXEY'S NOTICE OF FILING CONFIDENTIAL PLEADING
On Behalf Of JOE WAYNE MAXEY
JASON CHOY AND DAVID ADAMS VS SPACE COAST CREDIT UNION 5D2020-1269 2020-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-039839

Parties

Name DAVID ADAMS LLC
Role Appellant
Status Active
Name Jason Choy
Role Appellant
Status Active
Representations Jacob Phillips
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations T. Kevin Knight
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jason Choy
Docket Date 2020-08-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ AS PREMATURE
Docket Date 2020-08-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT
On Behalf Of Jason Choy
Docket Date 2020-08-04
Type Order
Subtype Order Granting Motion for Mediation
Description Mediation Order - Grant ~ 9/2
Docket Date 2020-08-03
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ JOINT MOTION FOR EOT TO COMPLETE MEDIATION
On Behalf Of Jason Choy
Docket Date 2020-06-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-06-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jason Choy
Docket Date 2020-06-16
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jason Choy
Docket Date 2020-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T. Kevin Knight 318892
On Behalf Of Space Coast Credit Union
Docket Date 2020-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/04/20
On Behalf Of Jason Choy
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2007-01-28
ANNUAL REPORT 2006-05-16
Florida Limited Liability 2005-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240117304 2020-04-30 0455 PPP 3258 Harrington Dr., BOCA RATON, FL, 33496
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.16
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State