Search icon

JAMES GRAHAM, L.L.C. - Florida Company Profile

Company Details

Entity Name: JAMES GRAHAM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES GRAHAM, L.L.C. 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: 13 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000040433
FEI/EIN Number 200291578

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

Address: 1664 CHERRY RIDGE DRIVE, HEATHROW, FL, 32746
Mail Address: 1664 CHERRY RIDGE DRIVE, HEATHROW, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM JAMES Manager 1664 CHERRY RIDGE DRIVE, HEATHROW, FL, 32746
GRAHAM JAMES Agent 1664 CHERRY RIDGE DRIVE, HEATHROW, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1664 CHERRY RIDGE DRIVE, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-04-28 1664 CHERRY RIDGE DRIVE, HEATHROW, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1664 CHERRY RIDGE DRIVE, HEATHROW, FL 32746 -

Court Cases

Title Case Number Docket Date Status
JAMES GRAHAM VS STATE OF FLORIDA 4D2016-0748 2016-03-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-13655 CF10A

Parties

Name JAMES GRAHAM, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Don M. Rogers
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2016-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's March 3, 2016 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2016-08-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2016-07-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2016-06-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the petitioner is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2016-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2016-04-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of State of Florida
Docket Date 2016-03-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-03-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2016-03-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES GRAHAM
Docket Date 2016-03-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES GRAHAM
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JAMES GRAHAM VS STATE OF FLORIDA 4D2014-1281 2014-03-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-13655 CF10A

Parties

Name JAMES GRAHAM, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Don M. Rogers
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-06-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's petition for writ of mandamus filed March 31, 2014, is hereby dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2014-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JAMES GRAHAM
Docket Date 2014-05-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2014-05-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND REQUEST TO SET STATUS REPORT
On Behalf Of STATE OF FLORIDA
Docket Date 2014-04-17
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-04-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2014-03-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES GRAHAM
Docket Date 2014-03-31
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JAMES GRAHAM

Documents

Name Date
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-15
Florida Limited Liabilites 2003-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4781629006 2021-05-20 0491 PPP 224 Linder Dr, Homosassa, FL, 34446-4360
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18911
Loan Approval Amount (current) 18911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homosassa, CITRUS, FL, 34446-4360
Project Congressional District FL-12
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State