Search icon

WILLIAM ADAMS LLC

Company Details

Entity Name: WILLIAM ADAMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000185934
FEI/EIN Number 82-2691917
Address: 11625 NW GLORY HILL RD, ALTHA, FL, 32421
Mail Address: 11625 NW GLORY HILL RD, ALTHA, FL, 32421
ZIP code: 32421
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMS WILLIAM J Agent 11856 NW GLORY HILL RD, ALTHA, FL, 32421

Manager

Name Role Address
ADAMS WILLIAM J Manager 11625 NW GLORY HILL RD, ALTHA, FL, 32421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-03-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-26 ADAMS, WILLIAM J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
William Adams, Former Husband Appellant(s) v. Jennifer Mullikin, Former Wife Appellee(s). 1D2023-2433 2023-09-22 Closed
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2019 DR 002975

Parties

Name WILLIAM ADAMS LLC
Role Appellant
Status Active
Representations Bradley George Johnson
Name Jennifer Mullikin
Role Appellee
Status Active
Name Hon. Lacey Powell Clark
Role Judge/Judicial Officer
Status Active
Name Hon. Edward Phillips Nickinson, III
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 383 So. 3d 774
View View File
Docket Date 2024-02-28
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of William Adams
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of William Adams
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 839 pages
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of William Adams
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of William Adams
Docket Date 2023-11-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Jennifer Mullikin
Docket Date 2023-10-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William Adams
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Adams
Docket Date 2023-10-16
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel (styled for the LT)
On Behalf Of Jennifer Mullikin
Docket Date 2023-10-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Designation of court reporter and reporters acknowledgement
On Behalf Of William Adams
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Order
Subtype Order Expediting Case
Description Child case
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-03-26
Florida Limited Liability 2017-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State