Search icon

JAMES DANIEL, LLC - Florida Company Profile

Company Details

Entity Name: JAMES DANIEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES DANIEL, 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: 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: 13 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2004 (21 years ago)
Document Number: L01000013647
FEI/EIN Number 651139958

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

Address: 5905 RIVER CLUB CIRCLE, JUPITER, FL, 33458
Mail Address: 5905 RIVER CLUB CIRCLE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Humphrey Arnold F Agent 5905 River Club Circle, JUPITER, FL, 33458
HUMPHREY ARNOLD I Manager 5905 RIVER CLUB CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-26 Humphrey, Arnold F -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 5905 River Club Circle, JUPITER, FL 33458 -
REINSTATEMENT 2004-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Court Cases

Title Case Number Docket Date Status
James G. Lince, The Bartos Group, LLC and Todd R. Bartos, Esq., Appellant(s) v. Pelican Circle Association, Inc. et al., Appellee(s). 1D2024-0782 2024-03-21 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-000278

Parties

Name James G. Lince
Role Appellant
Status Active
Representations Kristin Mijares Matthews, Todd Bartos
Name The Bartos Group, LLC
Role Appellant
Status Active
Name Todd Bartos
Role Appellant
Status Active
Name JAMES DANIEL, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Kendall Jenkins
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Garry Dennis
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Tanya Shipley
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Kristin Marks
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Brent Giuffre
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Nicole Lambert
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name James Riscigno
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Mark Portanova
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Charles Garris
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Alex Marks
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name SEEK REST BY THE SEA, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name KENNETH COX, INC.
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Charlotte Caroom
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Laura Poffenberger
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Daniel Duggan
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Patricia Daniel
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Dan Lambert
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name LA CHARLES APARTMENTS, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name KTS Tennessee Community Property Trust
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name WATSON SEWELL, PL
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name James R Steiner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Virginia Riscigno
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Robert K Brooke
Role Appellee
Status Active
Representations David Smolker
Name Barbara K Brooke
Role Appellee
Status Active
Representations David Smolker
Name Timothy Fortner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Solitude Development, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Adonica Duggan
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Cammie Rash
Role Appellee
Status Active
Representations D. Kent Safriet
Name Charles Harmon
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Elizabeth Shirling
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Susan Portanova
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name PELICAN CIRCLE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Megan Fry, Keith Lamothe Bell, Jr., Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr., Therese Ann Savona
Name Richard Shipley, II
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Sharon Dennis
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Equisource Holdings Corp
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Michael Poffenberger
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Scott McClelland
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name FRANKLIN H. WATSON, PLLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Peggy Cox
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Lambert Trust
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Richard Loverne
Role Appellee
Status Active
Representations Brian Dean Hess
Name Sharon Lyons
Role Appellee
Status Active
Representations Brian Dean Hess
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Gloria Wall
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Alan Sielbeck
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Debbie Fortner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name CHARLES E. GARRIS P.A.
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/2/24
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 12/01/24
On Behalf Of Kendall Jenkins
Docket Date 2024-09-03
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-239 pages - Supplement 1
On Behalf Of Walton Clerk
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance for certain appellees
On Behalf Of James Daniel
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of James G. Lince
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James G. Lince
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Response to court's order to file initial brief and extension of time to file initial brief
On Behalf Of James G. Lince
Docket Date 2024-06-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of court's order striking notice of agreed extension
On Behalf Of James G. Lince
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-06-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 58 days
On Behalf Of James G. Lince
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-4259 pages
On Behalf Of Walton Clerk
Docket Date 2024-05-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James G. Lince
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Supplemental Pages for the Docketing Statement
On Behalf Of James G. Lince
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Daniel
Docket Date 2024-03-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James G. Lince
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 15 days 1/17/25
On Behalf Of James G. Lince
Docket Date 2024-12-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pelican Circle Association, Inc.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kendall Jenkins
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 11/1/24
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741458802 2021-04-18 0455 PPP 739 NW 15th Ter, Fort Lauderdale, FL, 33311-7805
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-7805
Project Congressional District FL-20
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State