Search icon

MICHAEL JAMES, LLC

Company Details

Entity Name: MICHAEL JAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2004 (21 years ago)
Document Number: L04000012532
FEI/EIN Number 200743954
Address: 5360 JAEGER ROAD, NAPLES, FL, 34109
Mail Address: 5360 JAEGER ROAD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Ramirez Gustavo Agent 5360 JAEGER ROAD, NAPLES, FL, 34109

Manager

Name Role Address
Ramirez Gustavo Manager 5360 JAEGER ROAD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04050900286 PINE RIDGE COACHWORKS ACTIVE 2004-02-19 2029-12-31 No data 5360 JAEGER RD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Ramirez, Gustavo No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 5360 JAEGER ROAD, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2004-02-25 5360 JAEGER ROAD, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 5360 JAEGER ROAD, NAPLES, FL 34109 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL JAMES VS PHASE 1 OF SPINNAKER COVE, ET AL. 2D2021-2202 2021-07-22 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-52617

Parties

Name MICHAEL JAMES, LLC
Role Appellant
Status Active
Representations PAUL M. PHILLIPS, ESQ.
Name PHASE 1 OF SPINNAKER COVE
Role Appellee
Status Active
Representations CLINTON PARIS, ESQ., TIMOTHY BROWN, ESQ.
Name HON. LINDA H. ALLEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-09-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant’s failure to satisfy this court’sJuly 22, 2021, fee order.
Docket Date 2021-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, and KELLY
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MICHAEL JAMES
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State