Search icon

JAMES E. SMITH, LLC

Company Details

Entity Name: JAMES E. SMITH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000023609
FEI/EIN Number 680582114
Address: 60 BUXTON LANE, BOYNTON BEACH, FL, 33426
Mail Address: 60 BUXTON LANE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JAMES E Agent 60 BUXTON LANE, BOYNTON BEACH, FL, 33426

Managing Member

Name Role Address
SMITH JAMES E Managing Member 60 BUXTON LANE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 60 BUXTON LANE, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2012-04-16 60 BUXTON LANE, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 60 BUXTON LANE, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 SMITH, JAMES EII No data
REINSTATEMENT 2006-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES E. SMITH VS STATE OF FLORIDA 4D2017-3668 2017-11-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-14074 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-3122 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-16101 CF10A

Parties

Name JAMES E. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES E. SMITH
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***SECOND AMENDED***
Docket Date 2017-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2017-12-01
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES E. SMITH
Docket Date 2017-11-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
JAMES E. SMITH VS STATE OF FLORIDA 4D2017-2779 2017-08-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11014074 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11016101 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
11003122 CF10A

Parties

Name JAMES E. SMITH, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Jessenia J. Concepcion
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 28, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2017-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-24
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2017-10-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-10-13
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 2017-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES E. SMITH
Docket Date 2017-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. The appendix shall contain: (1) a copy of the motion for which a ruling is sought; (2) all orders entered on the motion; and (3) any response filed by the State. Failure to timely comply with this order or provide an adequate record will result in dismissal of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2017-09-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-08-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES E. SMITH
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-05-26
Florida Limited Liabilites 2004-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596208202 2020-08-04 0455 PPP 17 ASTER TER, KEY WEST, FL, 33040-6205
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-6205
Project Congressional District FL-28
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2606.5
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State