Search icon

MATT ADAMS LLC - Florida Company Profile

Company Details

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

MATT 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: 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: 30 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000072656
Address: 86 VILLAGE BLVD., 423, SANTA ROSA BEACH, FL, 32459
Mail Address: 86 VILLAGE BLVD., 423, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKTON JOSHUA Manager 86 VILLAGE BLVD., SANTA ROSA BEACH, FL, 32459
ADAMS MATT T Agent 86 VILLAGE BLVD., SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
MATT ADAMS VS JPMORGAN CHASE BANK, NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO CHASE HOME FINANCE 5D2016-1070 2016-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-31071

Parties

Name MATT ADAMS LLC
Role Appellant
Status Active
Representations J. CHRISTOPHER CROWDER
Name JP Morgan Chase Bank, National Association
Role Appellee
Status Active
Representations VICTOR KLINE, Jason Silver
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S 8/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-09-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/5
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-08-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/21 ORDER
On Behalf Of MATT ADAMS
Docket Date 2016-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATT ADAMS
Docket Date 2016-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (701 PAGES)
On Behalf Of Clerk Brevard
Docket Date 2016-06-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 6/30 ORDER
Docket Date 2016-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/13
On Behalf Of MATT ADAMS
Docket Date 2016-06-29
Type Response
Subtype Response
Description RESPONSE ~ PER 6/29 ORDER
On Behalf Of MATT ADAMS
Docket Date 2016-04-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-04-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE VICTOR KLINE 0438219
On Behalf Of JP Morgan Chase Bank, National Association
Docket Date 2016-04-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN CHRISTOPHER CROWDER 0050562
On Behalf Of MATT ADAMS
Docket Date 2016-03-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/16
On Behalf Of MATT ADAMS
Docket Date 2016-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2017-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State