Entity Name: | THE JAMES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE JAMES GROUP 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. |
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: | 28 Mar 2003 (22 years ago) |
Date of dissolution: | 09 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | L03000011289 |
FEI/EIN Number |
582668259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7195 N.W. 30TH STREET, MIAMI, FL, 33122 |
Mail Address: | 7195 N.W. 30TH STREET, MIAMI, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE BANNER JAMES GROUP, LLC | Manager | - |
PETERSON, BALDOR & MARANGES, PLLC | Agent | - |
LANDERS ARTHUR | Director | 7195 NW 30TH ST, MIAMI, FL, 33122 |
LANDERS EMILY R | Director | 7195 NW 30TH ST, MIAMI, FL, 33122 |
BANNER SUPPLY CO. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 | - | - |
LC STMNT OF RA/RO CHG | 2015-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-13 | PETERSON, BALDOR & MARANGES, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-13 | 8000 SW 117 AVENUE, SUITE 206, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-06 | 7195 N.W. 30TH STREET, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2004-05-06 | 7195 N.W. 30TH STREET, MIAMI, FL 33122 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
CORLCRACHG | 2015-07-13 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State