Search icon

ADEPT BUSINESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ADEPT BUSINESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADEPT BUSINESS SERVICES, 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 02 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L10000027068
FEI/EIN Number APPLIED FOR

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

Address: 3518 SHORE ACRES BLVD NE, ST. PETERSBURG, FL, 33703
Mail Address: 3518 SHORE ACRES BLVD NE, ST. PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN SANT CHRISTOPHER Authorized Member 3518 SHORE ACRES BLVD NE, ST. PETERSBURG, FL, 33703
van sant Christopher Agent 3518 Shore Acres Blvd NE, St Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 van sant, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 3518 Shore Acres Blvd NE, St Petersburg, FL 33703 -
LC AMENDMENT 2015-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000017051 ACTIVE 14-CA-001807 HILLS COUNTY - 13TH CIRCUIT 2023-11-17 2029-01-10 $79,743.50 ANGEL GROUP LIMITED COMPANY, 5000 CULBREATH KEY WAY, UNIT 9-226, TAMPA, FL 33611
J24000017069 ACTIVE 14-CA-001807 HILLS COUNTY - 13TH CIRCUIT 2023-11-17 2029-01-10 $79,743.50 CUMBERLAND TECHNOLOGIES, INC., 1501 E 2ND AVE, TAMPA, FL 33605
J24000017077 ACTIVE 14-CA-001807 HILLS COUNTY - 13TH CIRCUIT 2023-11-17 2029-01-10 $79,743.50 JOSEPH WILLIAMS, 2525 BAYSHORE BLVD., UNIT D, TAMPA, FL 33629
J24000017101 ACTIVE 14-CA-001807 HILLS COUNTY - 13TH CIRCUIT 2023-11-17 2029-01-10 $79,743.50 ELAINE KAKRIDAS, 384 GLEN ROAD, WESTON , MA 02493
J24000017119 ACTIVE 14-CA-001807 HILLS COUNTY - 13TH CIRCUIT 2023-11-17 2029-01-10 $79,743.50 FREDRICK DUGUAY, 5000 CULBREATH KEY WAY, UNIT 9226, TAMPA, FL 33611

Court Cases

Title Case Number Docket Date Status
ADEPT BUSINESS SERVICES, LLC VS BOND-PRO, LLC, ET AL. 2D2023-2651 2023-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-001807

Parties

Name ADEPT BUSINESS SERVICES, LLC
Role Appellant
Status Active
Representations TODD A. JENNINGS, ESQ.
Name CUMBERLAND TECHNOLOGIES, INC.
Role Appellee
Status Active
Name ANGEL GROUP LIMITED COMPANY, LLC
Role Appellee
Status Active
Name ELAINE KAKRIDAS
Role Appellee
Status Active
Name BOND-PRO, LLC
Role Appellee
Status Active
Representations EVAN M. MALLOY, ESQ.
Name FREDERICK DUGUAY
Role Appellee
Status Active
Name JOSEPH WILLIAMS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - 2941 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/12/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22 - IB DUE 02/27/2024
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ADEPT BUSINESS SERVICES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-02
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State