Search icon

ROBERT ADAMS LLC - Florida Company Profile

Company Details

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

ROBERT 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: 20 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000045056
Address: 3409 PASO FINO LANE, DOVER, FL, 33527, US
Mail Address: 3409 PASO FINO LANE, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS ROBERT Manager 3409 PASO FINO LANE, DOVER, FL, 33527
ADAMS ROBERT Agent 3409 PASO FINO LANE, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
WESTPORT RECOVERY CORPORATION, VS ROBERT ADAMS AND WAYNE GRANT, 3D2014-0379 2014-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-15372

Parties

Name WESTPORT RECOVERY CORPORATION
Role Appellant
Status Active
Representations DEBRA L. GREENBERG, ROBERT D. FRIEDMAN
Name ROBERT ADAMS LLC
Role Appellee
Status Active
Representations CYNTHIA M. RAMOS
Name WAYNE GRANT
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed with prejudice.
Docket Date 2014-09-08
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Debra L. Greenberg 364266 for dismissal
Docket Date 2014-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court¿s opinion dated September 3, 2014, having issued in error, is withdrawn. The appeal shall remain pending.WELL, EMAS, and FERNANDEZ, JJ., concur.
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Withdrawn 09/04/14
Docket Date 2014-08-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall file a stipulation of dismissal no later than September 9, 2014.
Docket Date 2014-08-27
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROBERT ADAMS
Docket Date 2014-08-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Cynthia M. Ramos 958557 AE Miami-Dade Clerk AE Cynthia M. Ramos 958557 AA Debra L. Greenberg 364266
Docket Date 2014-07-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Debra L. Greenberg 364266 AE Cynthia M. Ramos 958557 AE Miami-Dade Clerk CC Miami-Dade Clerk JU Hon. Jerald Bagley CC Miami-Dade Clerk AE Miami-Dade Clerk AE Cynthia M. Ramos 958557 AA Debra L. Greenberg 364266
Docket Date 2014-06-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Debra L. Greenberg 364266
Docket Date 2014-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT ADAMS
Docket Date 2014-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT ADAMS
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROBERT ADAMS
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-1 day to 6/5/14
Docket Date 2014-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2014-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 5/15/14
Docket Date 2014-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WESTPORT RECOVERY CORPORATION
Docket Date 2014-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9982738704 2021-04-09 0491 PPP 3704 Robin Rd, Tallahassee, FL, 32305-6958
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-6958
Project Congressional District FL-02
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21134.94
Forgiveness Paid Date 2022-09-22
2885498210 2020-08-03 0455 PPP 206 SOUTH WARD STREET, TAMPA, FL, 33609-2507
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6036
Loan Approval Amount (current) 6036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2507
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6078.5
Forgiveness Paid Date 2021-04-20
7849768900 2021-05-07 0491 PPS 3704 Robin Rd, Tallahassee, FL, 32305-6958
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-6958
Project Congressional District FL-02
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21117.24
Forgiveness Paid Date 2022-09-22
1947489009 2021-05-14 0455 PPP 3705 Avenue T, Fort Pierce, FL, 34947-5652
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-5652
Project Congressional District FL-21
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20924.01
Forgiveness Paid Date 2021-10-29
8183578104 2020-07-24 0455 PPP 1321 Southeast Airoso Boulevard, Port St. Lucie, FL, 34983-3001
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20310
Loan Approval Amount (current) 20310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Port St. Lucie, SAINT LUCIE, FL, 34983-3001
Project Congressional District FL-21
Number of Employees 1
NAICS code 511199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20456.34
Forgiveness Paid Date 2021-04-19
8209378309 2021-01-29 0455 PPS 1321 SE Airoso Blvd, Port St Lucie, FL, 34983-3001
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20310
Loan Approval Amount (current) 20310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34983-3001
Project Congressional District FL-21
Number of Employees 1
NAICS code 511199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20579.32
Forgiveness Paid Date 2022-06-01
2715778905 2021-04-27 0455 PPS 3202 Southern Pkwy W, Bradenton, FL, 34205-2938
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13082
Loan Approval Amount (current) 13082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-2938
Project Congressional District FL-16
Number of Employees 1
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13259.77
Forgiveness Paid Date 2022-09-07
8415708607 2021-03-24 0455 PPS 3502 Henderson Blvd, Tampa, FL, 33609-3970
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3970
Project Congressional District FL-14
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8413.49
Forgiveness Paid Date 2022-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State