Search icon

SHERRY ADAMS, PLLC - Florida Company Profile

Company Details

Entity Name: SHERRY ADAMS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERRY ADAMS, PLLC 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: 18 May 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L20000137230
FEI/EIN Number 85-1386002

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

Address: 5145 OCEAN BLVD., SARASOTA, FL, 34242, US
Mail Address: 5145 OCEAN BLVD., SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS SHERRY Manager 5145 OCEAN BLVD., SARASOTA, FL, 34242
ADAMS SHERRY Agent 5145 OCEAN BLVD., SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068790 SHERRY ADAMS, PLLC ACTIVE 2020-06-18 2025-12-31 - 5145 OCEAN BLVD., SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-07-06 SHERRY ADAMS, PLLC -

Court Cases

Title Case Number Docket Date Status
SHERRY ADAMS, Appellant(s) v. TELLURIDE LOOP OWNERS, LLC D/B/A THE LOOP AT 2800, Appellee(s). 2D2024-1204 2024-05-22 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2024-CC-1219

Parties

Name SHERRY ADAMS, PLLC
Role Appellant
Status Active
Name TELLURIDE LOOP OWNERS, LLC
Role Appellee
Status Active
Representations Ryan Ruffner McCain
Name THE LOOP AT 2800
Role Appellee
Status Active
Name Hon. Renee L Inman
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to satisfy this court's May 22, 2024, fee order. CASANUEVA, LaROSE, and KHOUZAM, JJ., Concur.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice
Description NOTICE OF NO ACTION
On Behalf Of Hon. Renee L Inman
Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of SHERRY ADAMS
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of SHERRY ADAMS
Docket Date 2024-12-27
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion for reinstatement is denied.
View View File
Docket Date 2024-12-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Within ten days from the date of this order, Appellant shall satisfy this court's May 22, 2024, fee order. The motion for reinstatement is pending but will be denied absent compliance with this order.
View View File
Docket Date 2024-06-13
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
LC Name Change 2020-07-06
Florida Limited Liability 2020-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527568100 2020-07-28 0455 PPP 1230 Chesapeake Dr, Odessa, FL, 33556-3829
Loan Status Date 2021-09-28
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 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 Unanswered
Project Address Odessa, PASCO, FL, 33556-3829
Project Congressional District FL-12
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.75
Forgiveness Paid Date 2021-08-19
9266828608 2021-03-25 0455 PPS 5145 Ocean Blvd, Siesta Key, FL, 34242-1674
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Siesta Key, SARASOTA, FL, 34242-1674
Project Congressional District FL-17
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7563.7
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State