Search icon

ADAM KOREN LLC

Company Details

Entity Name: ADAM KOREN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 07 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2024 (2 months ago)
Document Number: L12000091159
FEI/EIN Number 38-3880496
Mail Address: BEN ZVI 16, APT. 5, AZOR, 58017, IL
Address: 2027 30TH AVE N, ST PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KOREN ADAM Agent 2027 30TH AVE N, ST. PETERSBURG, FL, 33713

Manager

Name Role Address
KOREN ADAM Manager BEN ZVI 16, AZOR, 58017

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 KOREN, ADAM No data

Court Cases

Title Case Number Docket Date Status
ADAM KOREN VS STATE OF FLORIDA 5D2018-0268 2018-01-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CF-002281-A

Parties

Name ADAM KOREN LLC
Role Appellant
Status Active
Representations Robert Jackson Pearce, III, Christopher R. Kaigle, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-28
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of ADAM KOREN
Docket Date 2018-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of ADAM KOREN
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/15
On Behalf Of ADAM KOREN
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/16
On Behalf Of ADAM KOREN
Docket Date 2018-03-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ADAM KOREN
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADAM KOREN
Docket Date 2018-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2018-01-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of ADAM KOREN
Docket Date 2018-01-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-07
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State