Search icon

LAW OFFICE OF SAMUEL T. ADAMS, PLLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF SAMUEL T. ADAMS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF SAMUEL T. ADAMS, PLLC 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: 03 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L13000080425
FEI/EIN Number 46-2976626

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

Address: 154 Roy Lane, PANAMA CITY, FL, 32409, US
Mail Address: PO BOX 1780, LYNN HAVEN, FL, 32444, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SAMUEL T Managing Member 154 Roy Lane, PANAMA CITY, FL, 32409
ADAMS SAMUEL T Agent 154 Roy Lane, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-05-09 154 Roy Lane, PANAMA CITY, FL 32409 -
LC NAME CHANGE 2015-05-11 LAW OFFICE OF SAMUEL T. ADAMS, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 154 Roy Lane, PANAMA CITY, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 154 Roy Lane, PANAMA CITY, FL 32409 -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 ADAMS, SAMUEL T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC DISSOCIATION MEM 2014-09-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-21
LC Name Change 2015-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State