Search icon

ADAMKEY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ADAMKEY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMKEY INVESTMENTS 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: 12 Oct 2016 (9 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L16000188578
FEI/EIN Number 81-4112488

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

Address: 4346 Sunset Beach Circle, NICEVILLE, FL, 32578, US
Mail Address: 4346 Sunset Beach Circle, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMOV RONALD JR. Manager 4346 Sunset Beach Circle, NICEVILLE, FL, 32578
ADAMOV SUSAN M Auth 4346 Sunset Beach Circle, NICEVILLE, FL, 32578
ADAMOV SUSAN M Agent 4346 Sunset Beach Circle, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113159 THE CONE ICE CREAM EXPIRED 2016-10-18 2021-12-31 - 960 E HWY 98, SUITE 110, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 4346 Sunset Beach Circle, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-04-23 4346 Sunset Beach Circle, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 4346 Sunset Beach Circle, NICEVILLE, FL 32578 -
LC AMENDMENT 2016-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2017-04-25
LC Amendment 2016-10-24
Florida Limited Liability 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4709397110 2020-04-13 0491 PPP 960 HIGHWAY 98 EAST #110, DESTIN, FL, 32541-2846
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25209.3
Loan Approval Amount (current) 25209.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DESTIN, OKALOOSA, FL, 32541-2846
Project Congressional District FL-01
Number of Employees 10
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25363.47
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State