Entity Name: | JOHN QUINCY ADAMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jul 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000105097 |
FEI/EIN Number | 47-1265846 |
Address: | 2300 North Atlantic Ave, Daytona Beach, FL, 32118, US |
Mail Address: | 2300 North Atlantic Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORNTO L AJR | Agent | 444 SEABREEZE BOULEVARD, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
Benvin Maryanne | Auth | 2300 North Atlantic Ave, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 2300 North Atlantic Ave, Suite 1701, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 2300 North Atlantic Ave, Suite 1701, Daytona Beach, FL 32118 | No data |
LC AMENDMENT | 2016-06-24 | No data | No data |
LC AMENDMENT | 2015-11-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000134977 | ACTIVE | 2020 31663 CICI | CIRCUIT COURT VOLUSIA COUNTY | 2021-02-26 | 2026-03-30 | $88,877.25 | MAGED GIRGIS, 6763 FERRI CIRCLE, PORT ORANGE, FL 32128 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-27 |
LC Amendment | 2016-06-24 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-11-20 |
ANNUAL REPORT | 2015-04-08 |
Florida Limited Liability | 2014-07-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State