Search icon

ADAMS SANITATION HOLDING COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADAMS SANITATION HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMS SANITATION HOLDING COMPANY, 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: 26 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L18000024007
FEI/EIN Number 82-4256128

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

Address: 6366 John Diamond Rd, Milton, FL, 32583, US
Mail Address: P.O. Box 953, Milton, FL, 32572, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLES CRYSTAL M Authorized Member P.O. Box 953, Milton, FL, 32572
Boyles Nathan DManager Manager P.O. Box 953, Milton, FL, 32572
Elizabeth Cowart Chief Financial Officer P.O. Box 953, Milton, FL, 32572
Randall Rudd R Chief Operating Officer P.O. Box 953, Milton, FL, 32572
Boyles Nathan D Agent 4385 Wilkerson Bluff Road, Holt, FL, 32531

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NAT MIZE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3221581

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
SPCKP1LNMA64
CAGE Code:
9S4B5
UEI Expiration Date:
2025-12-02

Business Information

Division Name:
ADAMS SANITATION HOLDING COMPANY, LLC
Activation Date:
2024-12-04
Initial Registration Date:
2023-12-29

Form 5500 Series

Employer Identification Number (EIN):
824256128
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041500 ADAMS SANITATION EXPIRED 2018-03-29 2023-12-31 - 204 NORTH MAIN STREET, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 6366 John Diamond Rd, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 4385 Wilkerson Bluff Road, Holt, FL 32531 -
CHANGE OF MAILING ADDRESS 2022-01-12 6366 John Diamond Rd, Milton, FL 32583 -
REGISTERED AGENT NAME CHANGED 2022-01-12 Boyles, Nathan D -
LC AMENDMENT 2020-10-26 - -
LC AMENDMENT 2018-02-05 - -

Court Cases

Title Case Number Docket Date Status
Adams Sanitation Holding Company, LLC VS Santa Rosa County Board of County Commissioners 1D2022-2924 2022-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
22000106CAMXAX

Parties

Name ADAMS SANITATION HOLDING COMPANY, LLC
Role Appellant
Status Active
Representations David Lewis Powell, George R. Mead, II
Name Santa Rosa County Board of County Commissioners
Role Appellee
Status Active
Representations Eric A. Krebs, William G. Warner
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 15, 2022.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Donald C. Spencer
Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 370 So. 3d 383
View View File
Docket Date 2023-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Santa Rosa County Board of County Commissioners
Docket Date 2022-11-23
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of November 22, 2022, requiring the filing of an amended appendix.
Docket Date 2022-11-22
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to IB
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-11-22
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/7 days 11/18/22
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 7 days
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 8 days
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 8 days
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 375 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/20 days
Docket Date 2022-10-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance filed by co-counsel for the Appellee on October 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days- IB
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Adams Sanitation Holding Company, LLC
Docket Date 2022-09-21
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Adams Sanitation Holding Company, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-06-19
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-27
LC Amendment 2020-10-26
ANNUAL REPORT 2020-05-06

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105100.00
Total Face Value Of Loan:
105100.00
Date:
2020-04-09
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:
45185.65
Total Face Value Of Loan:
45185.65

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45185.65
Current Approval Amount:
45185.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45458.16

Motor Carrier Census

DBA Name:
ADAMS SANITATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-11-08
Operation Classification:
Private(Property)
power Units:
46
Drivers:
41
Inspections:
79
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State