Search icon

SAMUEL MACADAM, LLC

Company Details

Entity Name: SAMUEL MACADAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Dec 2023 (a year ago)
Document Number: L24000004471
Address: 701 W OAKLAND AVE, 4403, OAKLAND, FL 34787
Mail Address: 701 W OAKLAND AVE, 4403, OAKLAND, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACADAM, SAMUEL, JR Agent 701 W OAKLAND AVE, 4403, OAKLAND, FL 34787

Manager

Name Role Address
MACADAM, SAMUEL, JR Manager 701 W OAKLAND AVE #4403, OAKLAND, FL 34787

Court Cases

Title Case Number Docket Date Status
ROBERT KOMINSKY, JR. AND SAMUEL MACADAM, Appellant(s) v. HUNTER'S CREEK COMMUNITY ASS'N, INC., Appellee(s). 6D2024-1445 2024-07-19 Open
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2023-39645

Parties

Name Robert Kominsky, Jr
Role Appellant
Status Active
Name SAMUEL MACADAM, LLC
Role Appellant
Status Active
Name HUNTER'S CREEK COMMUNITY ASS'N, INC.,
Role Appellee
Status Active
Representations Matthew Bernstein

Docket Entries

Docket Date 2024-08-09
Type Record
Subtype Index
Description iNDEX TO ROA - 4 PAGES
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Robert Kominsky, Jr
View View File
Docket Date 2024-07-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appeal
Description ORDER ON APPEAL
On Behalf Of Robert Kominsky, Jr
View View File
Docket Date 2025-01-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's order docketed January 3, 2025, is vacated as having been issued due to clerical error.
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Reinstatement
Description Having received no response to the Court's order docketed December 19, 2024, Appellant's motion for reinstatement is denied.
View View File
Docket Date 2024-12-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Robert Kominsky, Jr
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Order
On Behalf Of Robert Kominsky, Jr
Docket Date 2024-12-19
Type Order
Subtype Order to File Response
Description The Court treats Appellants' response docketed December 16, 2024, as a motion for reinstatement. It appears that the notice of appeal that commenced this case was not timely filed within thirty days of the rendition of the order appealed, as required under the Florida Rules of Appellate Procedure. This Court does not have jurisdiction to consider appeals that are not timely filed. Within ten days from the date of this order, Appellants must file a response that shows cause why Appellants' motion for reinstatement should not be denied as this appeal appears to have been untimely filed. If Appellants fail to timely comply with this order, the Court will deny Appellants' motion for reinstatement.
View View File
Docket Date 2024-12-16
Type Response
Subtype Response
Description Response - TREATED AS Motion for Reinstatement
On Behalf Of Robert Kominsky, Jr
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description Having received no response to the Court's order to show cause docketed July 22, 2024, this case is dismissed.
View View File
Robert Kominsky and Samuel MacAdam, Appellant(s) v. Hunter's Creek Community Association, Inc., Appellee(s). 1D2024-1737 2024-07-08 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-044, 23-3887

Parties

Name SAMUEL MACADAM, LLC
Role Appellant
Status Active
Name Robert Kominsky, Jr
Role Appellant
Status Active
Name HUNTER'S CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Matthew Bernstein
Name Angela Primiano
Role Judge/Judicial Officer
Status Active
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHR Agency Clerk
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Robert Kominsky, Jr
Docket Date 2024-08-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, amended NOA for sig., cert. serv.
View View File

Documents

Name Date
Florida Limited Liability 2023-12-27

Date of last update: 09 Feb 2025

Sources: Florida Department of State