Search icon

J ADAMS LLC - Florida Company Profile

Company Details

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

J 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: 29 Jun 2022 (3 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L22000294100
Address: 4011 US HIGHWAY 1, VERO BEACH, FL, 32960, US
Mail Address: 4011 US HIGHWAY 1, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL BRIAN Agent 4011 US HIGHWAY 1, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -

Court Cases

Title Case Number Docket Date Status
VICTOR L. PARKER VS J. ADAMS SC2017-0965 2017-05-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512016CA000619CAAXES

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D16-2348

Parties

Name VICTOR L. PARKER
Role Petitioner
Status Active
Name P. Harris
Role Respondent
Status Active
Name Benny T. Jones
Role Respondent
Status Active
Name A. Perkins
Role Respondent
Status Active
Name J ADAMS LLC
Role Respondent
Status Active
Representations KENNETH VAN WILSON
Name REYNOLDS AND COMPANY LLC
Role Respondent
Status Active
Name Trovvililon
Role Respondent
Status Active
Name L. Platt
Role Respondent
Status Active
Name Gail D. Dye
Role Respondent
Status Active
Name Geneo Smith
Role Respondent
Status Active
Name KINARD,LLC
Role Respondent
Status Active
Name D. Stewart
Role Respondent
Status Active
Name C.E. Hayes
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-05-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.
Docket Date 2017-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VICTOR L. PARKER
View View File
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
VICTOR L. PARKER VS J. ADAMS, ET AL. SC2017-0963 2017-05-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D16-2348

Circuit Court for the Sixth Judicial Circuit, Pasco County
512016CA000619CAAXES

Parties

Name VICTOR L. PARKER
Role Petitioner
Status Active
Name Geneo Smith
Role Respondent
Status Active
Name J ADAMS LLC
Role Respondent
Status Active
Representations KENNETH VAN WILSON
Name A. Perkins
Role Respondent
Status Active
Name D. Stewart
Role Respondent
Status Active
Name L. Platt
Role Respondent
Status Active
Name Benny T. Jones
Role Respondent
Status Active
Name P. Harris
Role Respondent
Status Active
Name Trovvililon
Role Respondent
Status Active
Name KINARD,LLC
Role Respondent
Status Active
Name REYNOLDS AND COMPANY LLC
Role Respondent
Status Active
Name C.E. Hayes
Role Respondent
Status Active
Name Gail D. Dye
Role Respondent
Status Active
Name Hon. Linda Hobe Babb
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-25
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.
Docket Date 2017-05-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-05-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of VICTOR L. PARKER
View View File
VICTOR L. PARKER VS J. ADAMS 2D2016-2348 2016-05-25 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-619

Parties

Name VICTOR L. PARKER
Role Appellant
Status Active
Name J ADAMS LLC
Role Appellee
Status Active
Representations SHELLEY B. CRIDLIN, A. A. G., KENNETH V. WILSON, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-06-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VICTOR L. PARKER
Docket Date 2017-05-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-03-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING AND CLARIFICATION ORDER"
On Behalf Of VICTOR L. PARKER
Docket Date 2017-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' AMENDED NOTICE OF LIMITED APPEARANCE TO UPDATE PLAINTIFF'S DC NUMBER AND MAILING ADDRESS
On Behalf Of J. ADAMS
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' NOTICE OF LIMITED APPEARANCE
On Behalf Of J. ADAMS
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The appellee's motion to excuse is granted to the extent that the court will not require the appellee to serve an answer brief. This appeal is hereby perfected. The appellee's motion for extension of time is denied as moot.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' NOTICE OF LIMITED APPEARANCE (CONTAINED IN THE MOTION TO EXCUSE APPELLEES FROM BEING REQUIRED TO FILE ANSWER BRIEF DUE TO LACK OF PERSONAL JURISDICTION, OR IN THE ALTERNATIVE, FOR ANEXTENSION OF TIME TO FILE ANSWER BRIEF)
On Behalf Of J. ADAMS
Docket Date 2016-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXCUSE APPELLEES FROM BEING REQUIRED TO FILE ANSWER BRIEF DUE TO LACK OF PERSONAL JURISDICTION, OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of J. ADAMS
Docket Date 2016-11-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-09-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ EXHIBITS FOR THE BRIEF
On Behalf Of VICTOR L. PARKER
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VICTOR L. PARKER
Docket Date 2016-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VICTOR L. PARKER
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2016-06-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VICTOR L. PARKER
Docket Date 2016-06-01
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ APPELLANT FOUND INSOLVENT IN ORDER APPEALED.
On Behalf Of VICTOR L. PARKER

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
Florida Limited Liability 2022-06-29

Date of last update: 01 May 2025

Sources: Florida Department of State