Search icon

JAMES HAYES, LLC - Florida Company Profile

Company Details

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

JAMES HAYES, 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: 25 Aug 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: L04000063194
Address: 3703 NORTHGREEN AVENUE, TAMPA, FL, 33624
Mail Address: 3703 NORTHGREEN AVENUE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES JAMES Manager 3703 NORTHGREEN AVENUE, TAMPA, FL, 33624
SANDERS WALTER S Agent 3355 WEST BEARSS AVE., TAMPA, FL, 33618

Events

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

Court Cases

Title Case Number Docket Date Status
JAMES A. HAYES VS STATE OF FLORIDA 2D2013-6249 2013-12-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CF-005898-XX

Parties

Name JAMES HAYES, LLC
Role Appellant
Status Active
Representations ANTHONY W. SURBER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HON. ROGER ALCOTT
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc
Docket Date 2015-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JAMES HAYES
Docket Date 2015-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ To file motion for rehearing
Docket Date 2015-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of JAMES HAYES
Docket Date 2015-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ denied as moot
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES HAYES
Docket Date 2014-06-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED COPY OF THE IB TO THE AG'S OFFICE
On Behalf Of JAMES HAYES
Docket Date 2014-05-22
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-05-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JAMES HAYES
Docket Date 2014-05-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S CERTIFICATION OF PICK-UP
Docket Date 2014-05-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description appt conflict counsel-RC ~ CM
Docket Date 2014-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES HAYES
Docket Date 2014-04-03
Type Letter-Case
Subtype Letter
Description Letter ~ 2 VOLUMES OF RECORD FORWARDED TO REGIONAL COUNSEL
On Behalf Of JAMES HAYES
Docket Date 2014-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES HAYES
Docket Date 2014-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ APPOINT CONFLICT FREE COUNSEL
Docket Date 2014-03-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description 10th pd withdraw; appoint new counsel - J & S
Docket Date 2014-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES HAYES
Docket Date 2014-03-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JAMES HAYES
Docket Date 2014-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ALCOTT
Docket Date 2014-02-17
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2014-02-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JAMES HAYES
Docket Date 2014-01-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINTMENT OF PD
On Behalf Of POLK CLERK
Docket Date 2014-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB
Docket Date 2014-01-17
Type Letter-Case
Subtype Letter
Description Letter ~ with Notice of Clarification from appellant
On Behalf Of POLK CLERK
Docket Date 2014-01-07
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES HAYES
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liabilites 2004-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1830438800 2021-04-11 0455 PPP 7420 Sea Island Ln, University Park, FL, 34201-2076
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16041
Loan Approval Amount (current) 16041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address University Park, MANATEE, FL, 34201-2076
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16151.06
Forgiveness Paid Date 2021-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State