Search icon

ADAM STEELE LLC

Company Details

Entity Name: ADAM STEELE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000017701
FEI/EIN Number 46-1976616
Address: 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043
Mail Address: 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SORENSON, ADAM M Agent 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043

MGR.

Name Role Address
SORENSON, ADAM M MGR. 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2015-04-30 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3030 Havengate Drive, GREEN COVE SPRINGS, FL 32043 No data

Court Cases

Title Case Number Docket Date Status
Adam Steele, Appellant(s), v. State of Florida, Appellee(s). 5D2024-0189 2024-01-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-101230-CFDL

Parties

Name ADAM STEELE LLC
Role Appellant
Status Active
Representations W. Charles Fletcher
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Adam Steele
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description NOTICE OF VOLUNTARY DISMISSAL BY 10/18
View View File
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Adam Steele
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time Voluntary Dismissal; MOT GRANTED; NOVD BY 9/19
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO FILE NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Adam Steele
Docket Date 2024-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Record; 127 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description SROA BY 8/12
View View File
Docket Date 2024-06-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter- AMENDED
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA
On Behalf Of Adam Steele
Docket Date 2024-06-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2024-05-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 6/12/24; IB W/IN 15 DYS
View View File
Docket Date 2024-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of Adam Steele
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief AND MOTION TO ACCEPT MOTION FILED OUT OF TIME - AMENDED MOTION
On Behalf Of Adam Steele
Docket Date 2024-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Adam Steele
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 576 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/22/2024
On Behalf Of Adam Steele
Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED
View View File

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-02-04

Date of last update: 22 Feb 2025

Sources: Florida Department of State