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. |
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 |
Name | Role | Address |
---|---|---|
ADAMS DAVID | Managing Member | 3504 WOODBINE CT, ST CLOUD, FL, 34772 |
ADAMS DAVID | Agent | 3504 WOODBINE CT., ST CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOE WAYNE MAXEY, VS DAVID ADAMS, | 3D2022-2224 | 2022-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-28 |
ANNUAL REPORT | 2006-05-16 |
Florida Limited Liability | 2005-08-04 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State