Search icon

JAMES ROBERTSON, LLC - Florida Company Profile

Company Details

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

JAMES ROBERTSON, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000045535
FEI/EIN Number 900181941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2251 KING HENRY'S COURT, WINTER PARK, FL, 32792, US
Mail Address: 2251 KING HENRY'S COURT, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON JAMES Manager 2251 KING HENRY'S COURT, WINTER PARK, FL, 32792
ROBERTSON COREY Managing Member 2251 KING HENRYS CT., WINTER PARK, FL, 32792
ROBERTSON JAMES Agent 2251 KING HENRY'S COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-15 2251 KING HENRY'S COURT, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2005-03-15 2251 KING HENRY'S COURT, WINTER PARK, FL 32792 -

Court Cases

Title Case Number Docket Date Status
JAMES ROBERTSON VS STATE OF FLORIDA SC2016-1297 2016-07-15 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Waiver
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
082009CF0008120001X

Parties

Name JAMES ROBERTSON, LLC
Role Appellant
Status Active
Representations Suzanne Keffer, Scott Gavin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Stephen D. Ake
Name Hon. George Charles Richards
Role Judge/Judicial Officer
Status Active
Name HON. BARBARA SCOTT, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-25
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of JAMES ROBERTSON
View View File
Docket Date 2016-12-01
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ We conclude that the trial court did not abuse its discretion in discharging Robertson's postconviction counsel and dismissing postconviction proceedings. Accordingly, we affirm the trial court's order.It is so ordered.
Docket Date 2016-09-23
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2016-09-16
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JAMES ROBERTSON
View View File
Docket Date 2016-08-29
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: PRO SE ANSWER BRIEF
On Behalf Of JAMES ROBERTSON
View View File
Docket Date 2016-08-29
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF APPELLEE
On Behalf Of State of Florida
View View File
Docket Date 2016-08-09
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of JAMES ROBERTSON
View View File
Docket Date 2016-07-25
Type Order
Subtype Record Supplementation GR (Circ Ct)
Description ORDER-RECORD SUPPLEMENTATION GR (CIRC CT) ~ The motion to supplement the record filed with this Court on July 25, 2016, is hereby granted.
Docket Date 2016-07-21
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-07-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-07-15
Type Record
Subtype Record/Transcript
Description RECORD
On Behalf Of HON. BARBARA SCOTT, CLERK
View View File
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-07-15
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE SEEKING REVIEW IN THE SUPREME COURT OF FLORIDA, filed in circuit court on 7/7/16.
On Behalf Of JAMES ROBERTSON
View View File
Docket Date 2016-07-21
Type Order
Subtype DEP Brief Sched (Misc)
Description ORDER-DEP BRIEF SCHED (MISC) ~ The record having been received by the Court on July 15, 2015, the briefs in the above styled case are to be served as follows: Susan Keffer's initial brief on the merits is to be served on or before Tuesday, August 9, 2016. The State of Florida and James Robertson's answer briefs on the merits shall be served twenty days after service of Ms. Keffer's initial brief on the merits. Ms. Keffer's reply brief on the merits shall be served twenty days after service of the answer briefs on the merits.

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-06
LC Amendment 2008-08-18
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-15
Florida Limited Liabilites 2004-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312798100 2020-07-12 0455 PPP 2598 Northwest 5th Street, Pompano Beach, FL, 33069-2247
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Pompano Beach, BROWARD, FL, 33069-2247
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4645738406 2021-02-06 0455 PPS 2598 NW 5th St, Pompano Beach, FL, 33069-2247
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2247
Project Congressional District FL-20
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State