Search icon

THE JAMES GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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