Search icon

ADAM MILLER, PLLC - Florida Company Profile

Company Details

Entity Name: ADAM MILLER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAM MILLER, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2024 (a year ago)
Document Number: L24000048434
Address: 8374 MARKET ST., LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8374 MARKET ST., LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ADAM Authorized Member 8374 MARKET ST., LAKEWOOD RANCH, FL, 34202
UNITED STATES CORPORATION AGENTS, INC. Agent -

Court Cases

Title Case Number Docket Date Status
ADAM MILLER VS ACUREHAB & MED CENTER, INC. 4D2021-2088 2021-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
20-001292 (18)

Parties

Name ADAM MILLER, PLLC
Role Petitioner
Status Active
Representations Adam E. Miller
Name Lenel Theus
Role Petitioner
Status Active
Name ACUREHAB & MED. CENTER, INC.
Role Respondent
Status Active
Representations James Zonas
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-25
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that petitioner’s August 17, 2021 “Motion to Quash Dismissal and Reinstate” is denied. Further,ORDERED that petitioner’s August 19, 2021 “Motion for extension of Time to File Petition and Appendix” is denied as moot.
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX.
On Behalf Of Adam Miller
Docket Date 2021-08-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ QUASH DISMISSAL AND REINSTATE
On Behalf Of Adam Miller
Docket Date 2021-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that this case is dismissed for failure to file a petition and appendix as required by this Court's August 5, 2021 order. GROSS, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-05
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that, within five (5) days of this order, petitioner shall file the petition and appendix required by this court's July 12, 2021 order, or this case will be dismissed.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that petitioner's July 30, 2021 motion for reinstatement is granted, and the above-styled petition is reinstated.
Docket Date 2021-07-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CORRECTED
On Behalf Of Adam Miller
Docket Date 2021-07-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 29, 2021 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Adam Miller
Docket Date 2021-07-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ***STRICKEN 7/30/21***
On Behalf Of Adam Miller
Docket Date 2021-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-07-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2021-07-12
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Includes attachment.
On Behalf Of Adam Miller
Docket Date 2021-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**

Documents

Name Date
ANNUAL REPORT 2025-01-18
Florida Limited Liability 2024-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2763738702 2021-03-30 0455 PPP 10387 Gandy Blvd N Ste 106, St Petersburg, FL, 33702-2317
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33702-2317
Project Congressional District FL-14
Number of Employees 1
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20975.83
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State