MICHAEL JAMES, LLC - Florida Company Profile

Entity Name: | MICHAEL JAMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL JAMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 2004 (21 years ago) |
Document Number: | L04000012532 |
FEI/EIN Number |
200743954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5360 JAEGER ROAD, NAPLES, FL, 34109 |
Mail Address: | 5360 JAEGER ROAD, NAPLES, FL, 34109 |
ZIP code: | 34109 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Gustavo | Manager | 5360 JAEGER ROAD, NAPLES, FL, 34109 |
Ramirez Gustavo | Agent | 5360 JAEGER ROAD, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04050900286 | PINE RIDGE COACHWORKS | ACTIVE | 2004-02-19 | 2029-12-31 | - | 5360 JAEGER RD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Ramirez, Gustavo | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-25 | 5360 JAEGER ROAD, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2004-02-25 | 5360 JAEGER ROAD, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-25 | 5360 JAEGER ROAD, NAPLES, FL 34109 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL JAMES VS PHASE 1 OF SPINNAKER COVE, ET AL. | 2D2021-2202 | 2021-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State