Search icon

ADAMS GROUP RETAIL, LLC - Florida Company Profile

Company Details

Entity Name: ADAMS GROUP RETAIL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMS GROUP RETAIL, 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: 13 Nov 2008 (16 years ago)
Date of dissolution: 17 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2014 (11 years ago)
Document Number: L08000106042
FEI/EIN Number 263725912

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

Address: 2221 MURPHY COURT, NORTH PORT, FL, 34289, US
Mail Address: 2221 MURPHY COURT, NORTH PORT, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ETHAN Chief Executive Officer 9300 SW FT. WINDER STREET, ARCADIA, FL, 34269
ADAMS JONATHAN M Chief Operating Officer 4244 RIVER BANK WAY, PORT CHARLOTTE, FL, 33980
ADAMS MARIA I Vice President 9300 SW FT. WINDER STREET, ARCADIA, FL, 34269
ADAMS ETHAN MCEO/PRE Agent 2221 MURPHY COURT, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-17 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 ADAMS, ETHAN M, CEO/PRES -
LC AMENDMENT 2011-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 -
CHANGE OF MAILING ADDRESS 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 -
LC AMENDMENT AND NAME CHANGE 2009-06-29 ADAMS GROUP RETAIL, LLC -

Documents

Name Date
LC Voluntary Dissolution 2014-07-17
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-19
LC Amendment 2011-04-13
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-27
LC Amendment and Name Change 2009-06-29
ANNUAL REPORT 2009-04-22
Florida Limited Liability 2008-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State