Search icon

RUSSELL ADAMS, LLC

Company Details

Entity Name: RUSSELL ADAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 May 2022 (3 years ago)
Document Number: L22000219062
FEI/EIN Number 88-3087805
Address: 3890 34th Avenue S, apt 105, St Petersburg, FL 33711
Mail Address: 3890 34th Avenue S, apt 105, St Petersburg, FL 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL 32801

Manager

Name Role Address
ADAMS, RUSSELL Manager 644 4TH AVE S. 6, SAINT PETERSBURG, FL 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3890 34th Avenue S, apt 105, St Petersburg, FL 33711 No data
CHANGE OF MAILING ADDRESS 2024-03-08 3890 34th Avenue S, apt 105, St Petersburg, FL 33711 No data

Court Cases

Title Case Number Docket Date Status
RUSSELL ADAMS VS MONTENAY POWER CORPORATION, ET AL. SC2013-0265 2013-02-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
1D11-1901

Unknown Court
09-026176TGP

Parties

Name RUSSELL ADAMS, LLC
Role Petitioner
Status Active
Name Sedgwick CMS
Role Respondent
Status Active
Name MONTENAY POWER CORPORATION
Role Respondent
Status Active
Representations Hinda Klein
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-11-18
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ & REC'D IN FSC 11/27/2013
Docket Date 2013-10-07
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC MOT-IN FORMA PAUPERIS DENIED ~ & REC'D IN FSC 10/17/2013
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417057
Docket Date 2013-07-23
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2013-03-22
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & DOCKETED 07/16/2013
Docket Date 2013-03-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PS Russell Adams (ORDER DATED 03/06/2013) 03/26/13: RE-MAILED TO UPDATED ADDRESS IN CMS
On Behalf Of RUSSELL ADAMS
Docket Date 2013-03-11
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 03/06/2013
On Behalf Of MONTENAY POWER CORPORATION
Docket Date 2013-03-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2013-03-01
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ACK. LTR. TO ROLANDO SOLER, RETURN TO SENDER UNABLE TO FORWARD
Docket Date 2013-02-28
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ACK. LTR. TO RUSSELL ADAMS RETURNED TO SENDER UNABLE TO FORWARD, PLACED WITH FILE***RE-SENT ACK. LTR. AND DISPOSTION 03/12/13***
Docket Date 2013-02-28
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 02/25/2013
On Behalf Of RUSSELL ADAMS
Docket Date 2013-02-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-02-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-02-14
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 02/09/2013
On Behalf Of RUSSELL ADAMS
Docket Date 2013-02-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ (UNCERTIFIED COPY) (REC'D 12/31/2012)
On Behalf Of RUSSELL ADAMS
Docket Date 2013-02-11
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of RUSSELL ADAMS
Docket Date 2013-02-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-05-10

Date of last update: 12 Jan 2025

Sources: Florida Department of State