Search icon

ADAM MARINE I, LLC - Florida Company Profile

Company Details

Entity Name: ADAM MARINE I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM MARINE I, 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: 11 Jul 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jul 2018 (7 years ago)
Document Number: L12000090809
FEI/EIN Number 46-0650374

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

Address: ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845, US
Mail Address: ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adam Development Properties, L.P. Manager ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845
Adam Donald A Chairman ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845
Wolfe James L Vice President ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845
Adam Donna J Vice President ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845
Adam Steven B Vice President ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845
Malechek Stephanie Treasurer ONE MOMENTUM BLVD., SUITE 1000, COLLEGE STATION, TX, 77845
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2018-07-30 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-25
CORLCRACHG 2018-07-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State