Search icon

LARRY L. ADAIR, P.A. - Florida Company Profile

Company Details

Entity Name: LARRY L. ADAIR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY L. ADAIR, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Dec 2000 (24 years ago)
Document Number: P00000116768
FEI/EIN Number 651070399

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

Address: 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324, US
Mail Address: 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAIR LARRY L Director 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324
ADAIR LARRY L President 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324
ADAIR LARRY LEsq. Agent 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-01-10 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-01-25 ADAIR, LARRY L, Esq. -

Court Cases

Title Case Number Docket Date Status
MEHMET ILKER EFLANLI VS LEO BROS., LLC., ETC., MUSTAFA ARSLAN, ET AL. 4D2017-0803 2017-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-010101 (04)

Parties

Name MEHMET ILKER EFLANLI
Role Appellant
Status Active
Representations John Strohsahl, Bradford Jon Beilly
Name LEO BROS LLC
Role Appellee
Status Active
Representations AMY J. GALLOWAY
Name MUSTAFA ARSLAN
Role Appellee
Status Active
Name SAMPLE COMMONS LAND TRUST #1
Role Appellee
Status Active
Name LARRY L. ADAIR, P.A.
Role Appellee
Status Active
Name LARRY L. ADAIR
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MEHMET ILKER EFLANLI
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 24, 2017. 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 2017-05-25
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 MEHMET ILKER EFLANLI
Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEHMET ILKER EFLANLI
Docket Date 2017-03-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State