Search icon

PATRICIA JAMES, LLC

Company Details

Entity Name: PATRICIA JAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000000301
FEI/EIN Number 202060397
Address: 75 ALTERA COURT, KISSIMMEE, FL, 34758
Mail Address: 75 ALTERA COURT, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES PATRICIA Agent 75 ALTERA COURT, KISSIMMEE, FL, 34758

Manager

Name Role Address
JAMES PATRICIA Manager 75 ALTERA COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
Willie James and Kenya James, Appellant(s), v. Patricia James, Appellee(s). 5D2024-1323 2024-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-2445

Parties

Name Willie James
Role Appellant
Status Active
Name Kenya James
Role Appellant
Status Active
Name PATRICIA JAMES, LLC
Role Appellee
Status Active
Representations Joseph Garth Scone
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED CITATION OPINION
View View File
Docket Date 2024-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief - Filed Here 10/30/2024
On Behalf Of Kenya James
Docket Date 2024-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA'S W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN W/OUT PREJUDICE...
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description Response to 09/25 order; Not dated
On Behalf Of Kenya James
Docket Date 2024-09-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Amended Initial Brief W/I 10 DAYS
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Amended Initial Brief; AMENDED IB BY 9/16
View View File
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- FOR AMENDED IB
On Behalf Of Kenya James
Docket Date 2024-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE AMENDED IB; IB STRICKEN
View View File
Docket Date 2024-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Duval Clerk
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal-355 Pages
On Behalf Of Duval Clerk
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Lower Tribunal Indigence Certificate - KENYA JAMES
View View File
Docket Date 2024-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - PER 5/22 ORDER
Docket Date 2024-05-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Lower Tribunal Indigence Certificate - WILLIE JAMES
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 05/15/2024
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kenya James
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order waiving Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-10-13
Florida Limited Liability 2005-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State