Search icon

WILLIAM ADAMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

WILLIAM 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 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000185934
FEI/EIN Number 82-2691917

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

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

Key Officers & Management

Name Role Address
ADAMS WILLIAM J Manager 11625 NW GLORY HILL RD, ALTHA, FL, 32421
ADAMS WILLIAM J Agent 11856 NW GLORY HILL RD, ALTHA, FL, 32421

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-26 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 ADAMS, WILLIAM J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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
WILLIAM ADAMS VS REINALDO LABOY IRIZARRY 5D2018-0721 2018-03-06 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-30044-FMCI

Parties

Name WILLIAM ADAMS LLC
Role Appellant
Status Active
Name REINALDO LABOY IRIZARRY
Role Appellee
Status Active
Representations David W. Glasser
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM ADAMS
Docket Date 2018-06-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REINALDO LABOY IRIZARRY
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 6/25; NO FURTHER
Docket Date 2018-06-13
Type Response
Subtype Objection
Description Objection ~ TO 6/8 MOTION EOT TO FILE ANS BRF
On Behalf Of WILLIAM ADAMS
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of REINALDO LABOY IRIZARRY
Docket Date 2018-06-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM ADAMS
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT W/I 5 DAYS
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of REINALDO LABOY IRIZARRY
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REINALDO LABOY IRIZARRY
Docket Date 2018-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2018-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM ADAMS
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 157 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WILLIAM ADAMS
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/5/18
On Behalf Of WILLIAM ADAMS
Docket Date 2018-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20197.00
Total Face Value Of Loan:
20197.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3215.00
Total Face Value Of Loan:
3215.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10462.00
Total Face Value Of Loan:
10462.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20971.06
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3215
Current Approval Amount:
3215
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3231.34
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5069.59
Date Approved:
2021-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20197
Current Approval Amount:
20197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10462
Current Approval Amount:
10462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10518.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State