Search icon

ERIC ADAMS LLC

Company Details

Entity Name: ERIC ADAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000074615
FEI/EIN Number 27-4181485
Address: 820 TRAWICK CREEK RD, HOLT, FL, 32564
Mail Address: 820 TRAWICK CREEK RD, HOLT, FL, 32564
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS ERIC Agent 820 TRAWICK CREEK RD, HOLT, FL, 32564

Managing Member

Name Role Address
ADAMS ERIC Managing Member 820 TRAWICK CREEK RD, HOLT, FL, 32564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC ADAMS VS STATE OF FLORIDA 5D2019-0667 2019-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2006-MH-33

Parties

Name ERIC ADAMS LLC
Role Appellant
Status Active
Representations Lori D. Loftis, Kenneth Hamburg, Office of the Public Defender, Sean Kevin Gravel
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General, Diana R. Esposito
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC ADAMS
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC ADAMS
Docket Date 2019-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC ADAMS
Docket Date 2019-04-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ERIC ADAMS
Docket Date 2019-04-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 74 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
On Behalf Of Clerk Marion
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/19
On Behalf Of ERIC ADAMS

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State