Search icon

JAMES GRANT, LLC

Company Details

Entity Name: JAMES GRANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: L03000055167
FEI/EIN Number 830382520
Address: 2238 Grant Lane, MARIANNA, FL, 32448, US
Mail Address: 2238 Grant Lane, MARIANNA, FL, 32448, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT JAMES WILLIAM M Agent 2238 Grant Lane, MARIANNA, FL, 32448

Managing Member

Name Role Address
JAMES WILLIAM GRANT Managing Member 4926 JASMINE DRIVE, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2238 Grant Lane, MARIANNA, FL 32448 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2238 Grant Lane, MARIANNA, FL 32448 No data
CHANGE OF MAILING ADDRESS 2023-04-25 2238 Grant Lane, MARIANNA, FL 32448 No data
REINSTATEMENT 2022-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-11 GRANT, JAMES WILLIAM MGRM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC NAME CHANGE 2015-05-05 JAMES GRANT, LLC No data
CANCEL ADM DISS/REV 2005-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES GRANT, Appellant(s) v. THE HOUSING AUTHORITY OF THE CITY OF FORT PIERCE, FLORIDA, Appellee(s). 4D2023-1978 2023-08-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CC002137A

Parties

Name JAMES GRANT, LLC
Role Appellant
Status Active
Name The Housing Authority of the City of Fort Pierce, Florida
Role Appellee
Status Active
Representations Rhonda Stringer
Name Hon. Edmond W. Alonzo
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-11-02
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 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 61 PAGES
On Behalf Of Clerk - St. Lucie
Docket Date 2023-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS APPEALED
On Behalf Of James Grant
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Grant
Docket Date 2023-08-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
JAMES GRANT VS STATE OF FLORIDA 4D2011-4588 2011-12-05 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562004CF004213A

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CF001792A

Parties

Name JAMES GRANT, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-12-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ON THE MERITS.
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES GRANT
Docket Date 2011-12-05
Type Petition
Subtype Petition
Description Petition Filed ~ (TRANSFERRED FROM THE SUPREME COURT) EMERGENCY. APPENDIX.
On Behalf Of JAMES GRANT
Docket Date 2011-12-05
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25
LC Name Change 2015-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State