Search icon

FLORIDA ADOPTION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ADOPTION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ADOPTION CENTER, 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: 17 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L12000066541
FEI/EIN Number 45-5324855

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1840 SARNO RD., MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-31 1840 SARNO ROAD, MELBOUNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2020-07-31 1840 SARNO ROAD, MELBOUNE, FL 32935 -
LC AMENDMENT 2019-06-06 - -

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 May 2025

Sources: Florida Department of State