Search icon

ADAM YOUNG LLC - Florida Company Profile

Company Details

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

ADAM YOUNG 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: 12 Apr 2021 (4 years ago)
Date of dissolution: 07 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jul 2024 (8 months ago)
Document Number: L21000169076
FEI/EIN Number 37-2001842

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

Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vitalii Lunko Manager 7901 4th St N, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-01-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Court Cases

Title Case Number Docket Date Status
RENEE AND ADAM YOUNG VS U.S. BANK, N.A. 4D2013-3182 2013-08-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA012245

Parties

Name ADAM YOUNG LLC
Role Appellant
Status Active
Name RENEE YOUNG
Role Appellant
Status Active
Representations Brian K. Korte, Andrea H. Duenas
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations MICHAEL J. LARSON, William P. Heller, MCCALLA RAYMER, L L C, Nancy M. Wallace
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (Record filed Electronically)
Docket Date 2014-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation for dismissal of appeal filed April 8, 2014, this appeal is dismissed.
Docket Date 2014-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of RENEE YOUNG
Docket Date 2014-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed March 5, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before April 4, 2014. 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 2014-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 3/13/14)
On Behalf Of RENEE YOUNG
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/05/14
On Behalf Of RENEE YOUNG
Docket Date 2014-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-01-09
Type Order
Subtype Order
Description Ord-Granting Emergency Motion ~ ORDERED that the appellee's emergency agreed motion filed January 9, 2014, for review of trial court order denying agreed motion to cancel/stay the foreclosure sale is hereby granted, and the trial court is directed to cancel the foreclosure sale scheduled for January 10, 2014. The sale of the subject property is hereby stayed during the pendency of this appeal.
Docket Date 2014-01-09
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-01-09
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR REVIEW (GRANTED 1/9/14)
On Behalf Of U.S. Bank, N.A.
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/01/14
On Behalf Of RENEE YOUNG
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ WILLIAM P. HELLER AND MICHAEL J. LARSON
On Behalf Of U.S. Bank, N.A.
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 4, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before January 2, 2014. 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 2013-11-05
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 RENEE YOUNG
Docket Date 2013-10-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Andrea H. Duenas 0617849
Docket Date 2013-09-13
Type Response
Subtype Response
Description Response ~ FINANCIAL ARRANGEMENTS HAVE BEEN MADE
On Behalf Of RENEE YOUNG
Docket Date 2013-09-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcript.
Docket Date 2013-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ FINANCIAL ARRANGEMENTS HAVE NOT BEEN MADE (**per Orange Legal, address is wrong on document. Should be 633 E. Colonial Drive, Orlando FL 32803)
Docket Date 2013-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENEE YOUNG
Docket Date 2013-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-07
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-08
Florida Limited Liability 2021-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State