Search icon

JAMES HART LLC - Florida Company Profile

Company Details

Entity Name: JAMES HART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES HART 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000016341
Address: 3413 N ANDREW, PENSACOLA, FL, 32505
Mail Address: 5906 MONTGOMERY AVE., PENSACOLA, FL, 32526
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART JAMES Managing Member 3413 N. ANDREW, PENSACOLA, FL, 32505
BONA THOMAS Managing Member 5601 W STREET, PENSACOLA, FL, 32505
POYNER REBECCA L Agent 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
JAMES HART VS FLORIDA PAROLE COMMISSION 2D2011-3623 2011-07-21 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
05-63CA

Parties

Name JAMES HART LLC
Role Appellant
Status Active
Name FLORIDA PAROLE COMMISSION
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-21
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-09
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2011-08-05
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Khouzam, Morris, and Black.
Docket Date 2011-08-05
Type Disposition by Order
Subtype Transferred
Description petition transfer
Docket Date 2011-08-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-07-21
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM THE 5TH DCA
On Behalf Of JAMES HART
JAMES HART VS STATE OF FLORIDA 5D2011-1969 2011-06-13 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Unknown Court
UNKNOWN

Parties

Name JAMES HART LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General

Docket Entries

Docket Date 2014-10-23
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-09-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-08-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-07-19
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2011-06-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15DAYS PT SHOW CAUSE WHY 6/13WRIT, REFERRING TO CASE NO. 05-63CA SHOULD NOT BE TRANSFERRED TO THE 2ND DCA AS PT IS HOUSED IN PASCO CTY, FL AND REFERS TO THE 6TH CIRCUIT COURT, WHICH IS W/I THE JURIS OF THE 2ND DCA
Docket Date 2011-06-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES HART
Docket Date 2011-06-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2004-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6414949005 2021-05-22 0455 PPP 112 NW 28th Ave, Fort Lauderdale, FL, 33311-8518
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11708
Loan Approval Amount (current) 11708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-8518
Project Congressional District FL-20
Number of Employees 1
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State