Search icon

ADAMS NORTH PORT LAND HOLDINGS, LLC

Company Details

Entity Name: ADAMS NORTH PORT LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2011 (14 years ago)
Document Number: L10000126535
FEI/EIN Number 274211918
Address: 2221 MURPHY COURT, NORTH PORT, FL, 34289
Mail Address: 2221 MURPHY COURT, NORTH PORT, FL, 34289
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UVZKO3D9VZFC36 L10000126535 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Ethan M Adams, 2221 Murphy Court, North Port, US-FL, US, 34289
Headquarters C/O Ethan M Adams, 2221 Murphy Court, North Port, US-FL, US, 34289

Registration details

Registration Date 2013-05-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000126535

Agent

Name Role Address
Holmes David AEsq. Agent Farr Law Firm P.A., Punta Gorda, FL, 33950

Manager

Name Role Address
ADAMS ETHAN M Manager 2221 MURPHY COURT, NORTH PORT, FL, 34289
ADAMS MARIA I Manager 2221 MURPHY COURT, NORTH PORT, FL, 34289

Chie

Name Role Address
Adams Susan J Chie 2221 MURPHY COURT, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Farr Law Firm P.A., 99 Nesbit St., Punta Gorda, FL 33950 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 Holmes, David A., Esq. No data
LC AMENDMENT 2011-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 No data
CHANGE OF MAILING ADDRESS 2011-02-12 2221 MURPHY COURT, NORTH PORT, FL 34289 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State