Search icon

J.W. CHEATHAM LLC - Florida Company Profile

Company Details

Entity Name: J.W. CHEATHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.W. CHEATHAM 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: 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: 24 Nov 2004 (21 years ago)
Document Number: L04000085403
FEI/EIN Number 20-1928479

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

Address: 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413
Mail Address: 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cheatham James Jr. Asst 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413
Damron Harold M Vice President 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413
Uhrig Thomas P President 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413
Cheatham John WJr. Chairman 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413
Damron Harold M Agent 7396 WESTPORT PLACE, WEST PALM BEACH, FL, 33413

Form 5500 Series

Employer Identification Number (EIN):
201928479
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
112
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-01 Damron, Harold Michael -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 7396 WESTPORT PLACE, WEST PALM BEACH, FL 33413 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000117601 (No Image Available) ACTIVE 1000001028508 PALM BEACH 2025-01-30 2045-02-19 $ 3,175.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000465094 TERMINATED 1000001001872 PALM BEACH 2024-07-09 2044-07-24 $ 7,100.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000396507 ACTIVE 1000000961428 PALM BEACH 2023-08-18 2043-08-23 $ 4,123.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
JORGE GONZALEZ and LUZ GONZALEZ VS J.W. CHEATHAM, LLC, etc. 4D2012-0244 2012-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA025833XXXXMB

Parties

Name JORGE GONZALEZ LLC
Role Appellant
Status Active
Name LUZ GONZALEZ
Role Appellant
Status Active
Representations Rafael J. Roca, Marjorie Gadarian Graham
Name J.W. CHEATHAM LLC
Role Appellee
Status Active
Representations ROSALIND RAE MILIAN, Peter David Weinstein
Name HON. JACK SCHRAMM COX (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/25/13
Docket Date 2013-09-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's motion filed June 13, 2013, for rehearing is hereby denied.
Docket Date 2013-06-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of LUZ GONZALEZ
Docket Date 2013-06-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of LUZ GONZALEZ
Docket Date 2013-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Rosalind Rae Milian 0394157 *MOTION DENIED 7/1/13*
Docket Date 2013-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 7/1/13)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LUZ GONZALEZ
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed February 25, 2013, for extension of time is granted, and appellants shall serve the reply brief within five (5) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LUZ GONZALEZ
Docket Date 2013-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/25/13
Docket Date 2012-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 11/30/12
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-11-29
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ TO 11/26/12
Docket Date 2012-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marjorie Gadarian Graham 0142053
Docket Date 2012-10-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ INITIAL BRIEF.
Docket Date 2012-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/25/12
Docket Date 2012-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of LUZ GONZALEZ
Docket Date 2012-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-09-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-09-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 8/31/12 RESPONSE TO RESPONSE
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of LUZ GONZALEZ
Docket Date 2012-08-31
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO DISMISS.
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of LUZ GONZALEZ
Docket Date 2012-08-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) T - (*AND* OBJECTION TO MOT/EXT. OF TIME)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-08-15
Type Response
Subtype Objection
Description Objection ~ (M) TO MOTION FOR EXT. OF TIME (*AND* MOTION TO DISMISS)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LUZ GONZALEZ
Docket Date 2012-07-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of LUZ GONZALEZ
Docket Date 2012-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (M) (*AND* OBJECTION TO MOTION FOR EXT. OF TIME) T-
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-07-16
Type Response
Subtype Objection
Description Objection ~ (M) TO MOTION FOR EXT. OF TIME (*AND* MOTION TO DISMISS)
On Behalf Of J.W. CHEATHAM, LLC
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LUZ GONZALEZ
Docket Date 2012-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 7/5/12
Docket Date 2012-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/3/12
Docket Date 2012-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 30 DAYS FOR CLERK TO CORRECT ROA
Docket Date 2012-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) TO CORRECT AND REVISE ROA *AND*
On Behalf Of LUZ GONZALEZ
Docket Date 2012-02-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Marjorie Gadarian Graham 0142053
Docket Date 2012-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUZ GONZALEZ
Docket Date 2012-01-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-11-30
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 471-8348
Add Date:
1999-08-06
Operation Classification:
Private(Property)
power Units:
21
Drivers:
28
Inspections:
21
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State