Search icon

THOMAS ADAMS LLC - Florida Company Profile

Company Details

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

THOMAS 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: 28 Dec 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000008333
FEI/EIN Number APPLIED FOR

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

Address: 105 SHOPIA MARIE COVE, SANFORD, FL, 32771, US
Mail Address: 105 SHOPIA MARIE COVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS THOMAS Manager 105 SHOPIA MARIE COVE, SANFORD, FL, 32771
ADAMS THOMAS Agent 105 SHOPIA MARIE COVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Thomas Adams, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1181 2023-07-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F08-24827C

Parties

Name THOMAS ADAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin, Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2023-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-08-25
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-07-14
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
THOMAS ADAMS VS THE STATE OF FLORIDA 3D2019-1560 2019-08-09 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-24827

Parties

Name THOMAS ADAMS LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-11
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 13, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-681, 14-1257, 10-793
On Behalf Of THOMAS ADAMS
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-11-13
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
CARLOS PEREZ, VS THOMAS ADAMS, 3D2017-1864 2017-08-16 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
16-14611

Parties

Name CARLOS PEREZ LLC
Role Appellant
Status Active
Name THOMAS ADAMS LLC
Role Appellee
Status Active
Representations Walton Lantaff Schroeder & Carson LLP, MICHELE E. READY
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated January 18, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice ~ of failure to file initial brief and motion to dismiss appeal
On Behalf Of Thomas Adams
Docket Date 2017-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Adams
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS PEREZ
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
CARLOS PEREZ, VS THOMAS ADAMS, 3D2017-1265 2017-06-05 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
16-14611

Parties

Name CARLOS PEREZ LLC
Role Appellant
Status Active
Name THOMAS ADAMS LLC
Role Appellee
Status Active
Representations Walton Lantaff Schroeder & Carson LLP, MICHELE E. READY
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal for lack of jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as the appeal is from a non-final, non-appealable order. See Carbajal v. De La Caridad Paz, 719 So. 2d 1026 (Fla. 3d DCA 1998).
Docket Date 2017-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Thomas Adams
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Adams
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS PEREZ
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502328901 2021-04-26 0455 PPP 714 Woodland Ave Lot 2, Lakeland, FL, 33801-3066
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3477
Loan Approval Amount (current) 3477
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 Lakeland, POLK, FL, 33801-3066
Project Congressional District FL-18
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3516.12
Forgiveness Paid Date 2022-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State