Search icon

ADSMP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ADSMP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADSMP HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000040854
FEI/EIN Number 46-5062243

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

Address: 2500 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2500 E Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON WILSON CIII Member 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
STONE ADELE I Member 401 E LAS OLAS BLVD STE 2550, FORT LAUDERDALE, FL, 33301
PLOUCHA LAWRENCE M Member 401 E LAS OLAS BLVD STE 2550, FORT LAUDERDALE, FL, 33301
DINER JESSE HIII Member 401 E LAS OLAS BLVD STE 2550, FORT LAUDERDALE, FL, 33301
MANKUTA DAVID B Member 401 E LAS OLAS BLVD STE 2550, FORT LAUDERDALE, FL, 33301
STONE ADELE IESQ Agent BUCHANAN INGERSOLL & ROONEY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 BUCHANAN INGERSOLL & ROONEY, 401 E LAS OLAS BLVD, SUITE 2550, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2500 E Las Olas Blvd, 1802, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-01-25 2500 E Las Olas Blvd, 1802, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
GERALD URBANEK VS ADSMP HOLDINGS, LLC, et al. 4D2017-3869 2017-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-007905 (12)

Parties

Name GERALD URBANEK
Role Appellant
Status Active
Representations Gregory Scott Weiss, Roy E. Fitzgerald, Erica Lester Sadowski, Alan Benjamin Rose
Name KATHLEEN A. RAGLAND
Role Appellee
Status Active
Name ADSMP HOLDINGS, LLC
Role Appellee
Status Active
Representations D. David Keller, Raymond Leonard Robin, KERRY VALDEZ, Eric Nissim Assouline, Greg M. Popowitz
Name Jesse H. Diner
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's October 12, 2018 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2018-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GERALD URBANEK
Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GERALD URBANEK
Docket Date 2018-10-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GERALD URBANEK
Docket Date 2018-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALD URBANEK
Docket Date 2018-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 2, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GERALD URBANEK
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of GERALD URBANEK
Docket Date 2018-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/2/18.
Docket Date 2018-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADSMP HOLDINGS, LLC
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 18, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADSMP HOLDINGS, LLC
Docket Date 2018-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/23/18.
Docket Date 2018-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ADSMP HOLDINGS, LLC
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/25/18.
On Behalf Of ADSMP HOLDINGS, LLC
Docket Date 2018-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERALD URBANEK
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 4/5/18.
On Behalf Of GERALD URBANEK
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/26/18
On Behalf Of GERALD URBANEK
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (430 PAGES)
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ADSMP HOLDINGS, LLC
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD URBANEK

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State