Search icon

ADAM LEE LAW PLLC - Florida Company Profile

Company Details

Entity Name: ADAM LEE LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM LEE LAW 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: 17 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L16000033617
FEI/EIN Number 81-1592464

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

Address: 4735 NW 53rd Avenue, GAINESVILLE, FL, 32653, US
Mail Address: 4735 NW 53rd Avenue, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ADAM J Manager 4735 NW 53rd Avenue, GAINESVILLE, FL, 32653
TAYLOR HENRY LAW PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-10 Taylor Henry Law PLLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4735 NW 53rd Avenue, SUITE A, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2020-03-19 4735 NW 53rd Avenue, SUITE A, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4735 NW 53rd Avenue, SUITE A, GAINESVILLE, FL 32653 -
LC AMENDMENT 2016-04-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-14
LC Amendment 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3824677308 2020-04-29 0491 PPP 4735 NW 53rd Avenue, GAINESVILLE, FL, 32653
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32653-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16488.9
Forgiveness Paid Date 2021-07-06
4118858503 2021-02-25 0491 PPS 4735 NW 53rd Ave Ste A, Gainesville, FL, 32653-4899
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16877
Loan Approval Amount (current) 16877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-4899
Project Congressional District FL-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16974.56
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State