Search icon

RAYMOND ADAMS, LLC - Florida Company Profile

Company Details

Entity Name: RAYMOND ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYMOND ADAMS, 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: 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: 25 Apr 2016 (9 years ago)
Document Number: L16000080698
FEI/EIN Number 81-2416302

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

Address: 1886 CARDINAL COURT, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1886 CARDINAL COURT, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RAYMOND EESQ. Manager 1886 CARDINAL COURT, JACKSONVILLE BEACH, FL, 32250
ADAMS RAYMOND EESQ. Agent 1886 CARDINAL COURT, JACKSONVILLE BEACH, FL, 32250

Court Cases

Title Case Number Docket Date Status
RAYMOND ADAMS VS DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2018-1142 2018-04-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CA-310

Parties

Name RAYMOND ADAMS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Representations Leslie A Healer, Office of the Attorney General
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-09-26
Type Response
Subtype Reply
Description REPLY ~ PER 8/9 ORDER; MAILBOX 9/23
On Behalf Of RAYMOND ADAMS
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ W/I 15 DYS; NO FURTHER EOT...
Docket Date 2018-09-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ CERT OF SVC 9/11/18
On Behalf Of RAYMOND ADAMS
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-08-09
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ THIRD AMENDED PETITION; MAILBOX 8/6
On Behalf Of RAYMOND ADAMS
Docket Date 2018-07-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CASE TO PROCEED AS PET WRIT/CERT. 3RD AMENDED PET WRIT/CERT DUE W/I 30 DYS.
Docket Date 2018-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 104 PAGES
On Behalf Of Clerk Sumter
Docket Date 2018-07-19
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER; "OPPOSITION TO STATE'S REQ TO CONVERT APPEAL TO CERTIORARI"; MAILBOX 7/17
On Behalf Of RAYMOND ADAMS
Docket Date 2018-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONVERT APPEAL TO CERTIORARI OR ALTERNATIVELY, MOT TO STRIKE
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 15 DAYS TO 7/2 MOT CONVERT
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Corrections, State of Florida - DNU
Docket Date 2018-06-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 6/11/18
On Behalf Of RAYMOND ADAMS
Docket Date 2018-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "MOTION TO AMEND NOA"; MAILBOX 5/15
On Behalf Of RAYMOND ADAMS
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED NOA W/I 30 DAYS;MOT EOT FOR INIT BRF DENIED AS PREMATURE
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND COMPLY WITH 4/13 ORDER; SERVED 4/19
On Behalf Of RAYMOND ADAMS
Docket Date 2018-04-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/I 15 DAYS
Docket Date 2018-04-12
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2018-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/23/18
On Behalf Of RAYMOND ADAMS

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State