Search icon

FLORIDA ADOPTION CENTER, LLC

Company Details

Entity Name: FLORIDA ADOPTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2020 (4 years ago)
Document Number: L12000066541
FEI/EIN Number 45-5324855
Address: 1840 SARNO ROAD, MELBOUNE, FL, 32935, US
Mail Address: 1840 SARNO ROAD, MELBOUNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS CARRIE R Agent 1840 SARNO RD., MELBOURNE, FL, 32935

Managing Member

Name Role Address
THOMAS CARRIE R Managing Member 1840 SARNO ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1840 SARNO RD., MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 1840 SARNO ROAD, MELBOUNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2020-07-31 1840 SARNO ROAD, MELBOUNE, FL 32935 No data
LC AMENDMENT 2019-06-06 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA ADOPTION CENTER, LLC VS C.M. and A.D.B. 5D2023-3302 2023-11-09 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2023-31550-FMCI

Parties

Name FLORIDA ADOPTION CENTER, LLC
Role Petitioner
Status Active
Representations Richard S. Jackson
Name C AND M LLC
Role Respondent
Status Active
Representations Chet Weinbaum
Name A. & D. B., LLC
Role Respondent
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CASE DISMISSED; OTSC DISCHARGED
Docket Date 2023-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-16
Type Order
Subtype Show Cause Timeliness (Petition)
Description ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/I 10 DAYS
Docket Date 2023-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED PER 11/14/2023 ORDER
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 11/14/2023 ORDER
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AMENDED PET AND APX W/I 10 DAYS
Docket Date 2023-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-09
Type Petition
Subtype Petition Certiorari
Description Original Proceedings ~ FILED HERE: 11/09/2023
On Behalf Of Florida Adoption Center, LLC
Docket Date 2023-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Florida Adoption Center, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
CORLCRACHG 2020-08-07
ANNUAL REPORT 2020-01-11
LC Amendment 2019-06-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State