Search icon

JUNE ADAMS PLLC

Company Details

Entity Name: JUNE ADAMS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Oct 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000271734
FEI/EIN Number N/A
Address: 797 ANDREWS AVE., DELRAY BEACH, FL 33483
Mail Address: 797 ANDREWS AVE., DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KHALIL, JAMES Agent 488 N. FEDERAL HWY, BOYNTON BEACH, FL 33435

Authorized Member

Name Role Address
ADAMS, JUNE Authorized Member 797 ANDREWS AVE., DELRAY BEACH, FL 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JUNE ADAMS, Appellant(s) v. MARGARET PIETERS, et al., Appellee(s). 4D2024-0739 2024-03-21 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CP000606

Parties

Name JUNE ADAMS PLLC
Role Appellant
Status Active
Representations Troy J Lambert
Name Margaret Pieters
Role Appellee
Status Active
Representations Jenna Gail Rubin, Norman Aaron Fleisher
Name Estate of George Frank
Role Appellee
Status Active
Name Justine Johnson
Role Appellee
Status Active
Name Stephen Charters
Role Appellee
Status Active
Name Hon. Steven Joel Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Tracey Denton
Role Appellee
Status Active

Docket Entries

Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of June Adams
Docket Date 2024-08-27
Type Record
Subtype Appendix
Description Corrected Appendix to Appellee's Answer Brief
On Behalf Of Margaret Pieters
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 24, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of June Adams
Docket Date 2024-05-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to June 27, 2024
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of June Adams
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 75 pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Margaret Pieters
Docket Date 2024-08-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Margaret Pieters
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 24, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of June Adams
View View File

Documents

Name Date
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-10-30

Date of last update: 16 Jan 2025

Sources: Florida Department of State