Search icon

ADKINSON LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: ADKINSON LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADKINSON LAW FIRM, 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: 25 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: L06000044405
FEI/EIN Number 743174670

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

Address: 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADKINSON LAW FIRM, LLC 401(K) PLAN 2023 743174670 2024-10-10 ADKINSON LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435
ADKINSON LAW FIRM, LLC 401(K) PLAN 2022 743174670 2023-09-20 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435
ADKINSON LAW FIRM, LLC 401(K) PLAN 2021 743174670 2022-09-22 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435
ADKINSON LAW FIRM, LLC 401(K) PLAN 2020 743174670 2021-07-07 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435
ADKINSON LAW FIRM, LLC 401(K) PLAN 2019 743174670 2020-09-10 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing CLAYTON ADKINSON
Valid signature Filed with authorized/valid electronic signature
ADKINSON LAW FIRM, LLC 401(K) PLAN 2018 743174670 2019-08-01 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing CLAYTON ADKINSON
Valid signature Filed with authorized/valid electronic signature
ADKINSON LAW FIRM, LLC 401(K) PLAN 2017 743174670 2018-09-18 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing CLAYTON ADKINSON
Valid signature Filed with authorized/valid electronic signature
ADKINSON LAW FIRM, LLC 401(K) PLAN 2016 743174670 2017-07-26 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address 41 SOUTH 6TH STREET, DEFUNIAK SPRINGS, FL, 32435

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing CLAYTON ADKINSON
Valid signature Filed with authorized/valid electronic signature
ADKINSON LAW FIRM, LLC 401(K) PLAN 2015 743174670 2016-05-24 ADKINSON LAW FIRM, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address PO BOX 1207, DEFUNIAK SPRINGS, FL, 32435

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing CLAYTON ADKINSON
Valid signature Filed with authorized/valid electronic signature
ADKINSON LAW FIRM, LLC 401(K) PLAN 2014 743174670 2015-09-03 ADKINSON LAW FIRM, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8508925195
Plan sponsor’s address PO BOX 1207, DEFUNIAK SPRINGS, FL, 32435

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing CLAYTON ADKINSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLAY BROWN ADKINSON Managing Member 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL, 32433
ADKINSON CLAY B Agent 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-22 ADKINSON, CLAY BROWN -
LC AMENDMENT 2016-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2015-01-15 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 572 US Hwy. 90 East, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-24
LC Amendment 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312008705 2021-04-03 0491 PPS 572 E Nelson Ave, Defuniak Springs, FL, 32433-1358
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25880
Loan Approval Amount (current) 25880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Defuniak Springs, WALTON, FL, 32433-1358
Project Congressional District FL-02
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26191.27
Forgiveness Paid Date 2022-06-23
7998967005 2020-04-08 0491 PPP 572 U.S. Hwy 90 E, DEFUNIAK SPRINGS, FL, 32433-1358
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36520
Loan Approval Amount (current) 36520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437056
Servicing Lender Name SouthPoint Bank
Servicing Lender Address 3501 Grandview Pkwy, BIRMINGHAM, AL, 35243-1930
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEFUNIAK SPRINGS, WALTON, FL, 32433-1358
Project Congressional District FL-02
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437056
Originating Lender Name SouthPoint Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36776.65
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State