Search icon

ADAM JOLLY LLC - Florida Company Profile

Company Details

Entity Name: ADAM JOLLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM JOLLY 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: 06 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000200489
FEI/EIN Number NOT APPLICABLE

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

Address: 4949 SE BOLLARD AV, #5, STUART, FL, 34997
Mail Address: 4949 SE BOLLARD AV, #5, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOLLY ADAM Manager 4949 SE BOLLARD AV #5, STUART, FL, 34997
JOLLY ADAM Agent 4949 SE BOLLARD AV., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-16 - -
REGISTERED AGENT NAME CHANGED 2021-04-16 JOLLY, ADAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
ADAM JOLLY VS STATE OF FLORIDA 4D2012-4402 2012-12-14 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
431992CF118A

Parties

Name ADAM JOLLY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Cynthia L. Comras, Attorney General-W.P.B.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF MOTION FOR DISCHARGE OF COURT APPOINTED COUNSEL FILED IN L.T. PS Adam Jolly 091132
Docket Date 2013-05-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's order issued May 22, 2013, is hereby amended as follows: ORDERED that petitioner's petition for writ of mandamus filed November 13, 2012, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2013-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ (AMENDED ORDER ISSUED 5/22/13)ORDERED that petitioner's petition for writ of mandamus filed November 13, 2012, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion; further,ORDERED that petitioner¿s motion for sanctions filed January 4, 2013, is hereby determined to be moot.
Docket Date 2013-05-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of ADAM JOLLY
Docket Date 2013-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-04-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2013-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2013-02-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2013-01-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2013-01-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of ADAM JOLLY
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-04-16
Florida Limited Liability 2019-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2308878206 2020-08-01 0455 PPP 1908 SE WALTON LAKES DRIVE, PORT SAINT LUCIE, FL, 34952-5110
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20764
Loan Approval Amount (current) 20764
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-5110
Project Congressional District FL-21
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State