Search icon

ADAM SMITH, LLC - Florida Company Profile

Company Details

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

ADAM SMITH, 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: 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: 24 Mar 2021 (4 years ago)
Document Number: L21000139218
FEI/EIN Number 87-2017285

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

Address: 14012 11TH TERRACE NE, BRADENTON, FL, 34212, US
Mail Address: 14012 11TH TERRACE NE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ADAM Manager 14012 11TH TERRACE NE, BRADENTON, FL, 34212
SMITH ANA Authorized Member 14012 11TH TERRACE NE, BRADENTON, FL, 34212
SMITH ANA Agent 14012 11TH TERRACE NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 14012 11TH TERRACE NE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2025-11-01 14012 11TH TERRACE NE, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 14012 11TH TERRACE NE, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2024-11-01 14012 11TH TERRACE NE, BRADENTON, FL 34212 -

Court Cases

Title Case Number Docket Date Status
WENLEI MAO, Appellant(s) v. ADAM SMITH and TAMARA SMITH Appellee(s). 4D2024-1568 2024-06-17 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22004152

Parties

Name Wenlei Mao
Role Appellant
Status Active
Representations Lane Weinbaum
Name ADAM SMITH, LLC
Role Appellee
Status Active
Name TAMARA SMITH LLC
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Kim Theresa Mollica
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description Response and Objection to Appellant's Motion For Extension to Supplement the Record
Docket Date 2024-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-11-01
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that Appellees' October 25, 2024 Motion to Dismiss is denied as moot.
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-10-21
Type Response
Subtype Objection
Description Objection to
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wenlei Mao
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 20, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-21
Type Response
Subtype Objection
Description Objection to Appellant's Motion for Extension of Time
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,550 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of the appellant's December 16, 2024 response, the appellees' December 13, 2024 motion to dismiss is denied. The initial brief was timely filed on December 19, 2024.
View View File
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Wenlei Mao
View View File
Docket Date 2024-12-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's December 17, 2024 order is vacated.
View View File
Docket Date 2024-12-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 27, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of Wenlei Mao
View View File
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for Tamara Smith
Docket Date 2024-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of Appellees' November 8, 2024 response, Appellant's November 4, 2024 motion to supplement the record is granted, and the record is supplemented with the materials included in the November 4, 2024 appendix. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellees' October 21, 2024 response, appellant's October 21, 2024 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
PROFESSIONAL REVENUE RECOVERY SOLUTIONS, INC. VS DEERFIELD FLORIDA HOUSE, INC., et al. 4D2020-1248 2020-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010261

Parties

Name PROFESSIONAL REVENUE RECOVERY SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name SUNLIGHT PHYSICIANS GROUP, INC
Role Appellee
Status Active
Name ADAM SMITH, LLC
Role Appellee
Status Active
Name SUNLIGHT RECOVERY, INC.
Role Appellee
Status Active
Name DEERFIELD FLORIDA HOUSE, INC.
Role Appellee
Status Active
Representations Michael Garret Austin, Joseph M. Wasserkrug, Kamal Sleiman
Name Sheri Stout
Role Appellee
Status Active
Name FLORIDA HOUSE PHYSICIANS GROUP, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 28, 2020 motion for appellate attorney's fees and costs is denied.
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 31, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-06
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 Deerfield Florida House, Inc.
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deerfield Florida House, Inc.
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s June 15, 2020 appendix to the initial brief 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with 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.
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-06-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 5, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 15, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-05
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 Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-05-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-05-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Professional Revenue Recovery Solutions, Inc.
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADAM SMITH VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY SC2016-1682 2016-09-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D14-1402

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582007CA014183XXXASC

Parties

Name ADAM SMITH, LLC
Role Petitioner
Status Active
Representations Ms. Amanda Kaye Anderson, Molly Brockmeyer, Mark A. Boyle
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations Mark D. Tinker, Charles W. Hall, KERRY E. MACK, J. EMORY WOOD
Name Hon. Kimberly C. Bonner
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-10-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "RESPONDENT STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY'S RESPONSE BRIEF ON JURISDICTION" **DOES NOT CONTAIN A CONCLUSION** *STRICKEN 10/18/16*
On Behalf Of State Farm Mutual Automobile Insurance Company
View View File
Docket Date 2016-10-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on October 18, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before October 24, 2016, to file an amended brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2016-09-23
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ FILED AS "APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of ADAM SMITH
View View File
Docket Date 2016-09-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-09-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ADAM SMITH
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
Florida Limited Liability 2021-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641168910 2021-04-30 0455 PPP 3724 SE 17th Pl, Cape Coral, FL, 33904-5072
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8124
Loan Approval Amount (current) 8124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25361
Servicing Lender Name South Ottumwa Savings Bank
Servicing Lender Address 320 Church St, OTTUMWA, IA, 52501-4211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-5072
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 25361
Originating Lender Name South Ottumwa Savings Bank
Originating Lender Address OTTUMWA, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8165.75
Forgiveness Paid Date 2021-11-16
8974738906 2021-05-12 0455 PPP 301 N Varr Ave, Cocoa, FL, 32922-6260
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 Cocoa, BREVARD, FL, 32922-6260
Project Congressional District FL-08
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 20918.22
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State