Search icon

EMILY ADAMS LLC - Florida Company Profile

Company Details

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

EMILY 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: 06 Apr 2021 (4 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: L21000159647
FEI/EIN Number 86-3333329

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

Address: 6638 MARINA POINTE VILLAGE CT, APT. 107, TAMPA, FL, 33635, UN
Mail Address: 6638 MARINA POINTE VILLAGE CT, APT. 107, TAMPA, FL, 33635, UN
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS EMILY President 6638 MARINA POINTE VILLAGE CT, TAMPA, FL, 33635
ADAMS EMILY Agent 6638 MARINA POINTE VILLAGE CT,, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 ADAMS, EMILY -

Court Cases

Title Case Number Docket Date Status
Corey Roun, Petitioner(s), v. Emily Adams, Respondent(s). 5D2024-3226 2024-11-22 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2024-DR-85

Parties

Name Corey Roun
Role Petitioner
Status Active
Name EMILY ADAMS LLC
Role Respondent
Status Active
Representations Andrew Windle
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-22
Type Petition
Subtype Petition Prohibition
Description FILED HERE: 11/22/2024
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description PETITION DENIED
View View File
Docket Date 2024-11-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777138703 2021-04-06 0455 PPP 1611 SW 2nd Ct Apt 104, Miami, FL, 33129-1167
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19737
Loan Approval Amount (current) 19737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-1167
Project Congressional District FL-27
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19838.55
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State