Search icon

JAMES ANDERSON LLC - Florida Company Profile

Company Details

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

JAMES ANDERSON 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: 11 Jan 2005 (20 years ago)
Document Number: L05000002928
FEI/EIN Number 342031007

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

Address: 119 2nd ST., Nokomis, FL, 34275, US
Mail Address: 119 2nd ST., Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON JAMES D Managing Member 119 2nd ST, Nokomis, FL, 34275
ANDERSON JAMES D Agent 119 2nd ST, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 119 2nd ST., Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2015-01-07 119 2nd ST., Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 119 2nd ST, Nokomis, FL 34275 -

Court Cases

Title Case Number Docket Date Status
AMERICAN PATRIOT BRANDS, INC., PUERTO RICO ONE CORPORATION, ROBERT Y. LEE AND J. BERNARD RICE VS SKIP JACK APB HOLDING, LLC, SKIP JACK, LLC, NUVIEW TRUST CO. CUSTODIAN FBO FREDERICK R. KULIKOWSKI IRA, JASON LEMOINE, CARL PETERSON, ANITA SALUJA, RAJESH GUTTA, FRANCIS J. SANZILLO, ET AL 5D2020-2144 2020-10-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-3633

Parties

Name J. Bernard Rice
Role Appellant
Status Active
Name American Patriot Brands, Inc.
Role Appellant
Status Active
Representations Michael R. Levin, Lindy Kathryn Keown
Name Robert Y. Lee
Role Appellant
Status Active
Name Puerto Rico One Corporation
Role Appellant
Status Active
Name Jason Lemoine
Role Appellee
Status Active
Name Ricky Castro Ortiz
Role Appellee
Status Active
Name Gary D. Elliston
Role Appellee
Status Active
Name Skip Jack, LLC
Role Appellee
Status Active
Name Carl Peterson
Role Appellee
Status Active
Name Skip Jack APB Holding, LLC
Role Appellee
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson, Thomas C. Allison
Name Michael Ainbinder
Role Appellee
Status Active
Name Rajesh Gutta
Role Appellee
Status Active
Name JAMES ANDERSON LLC
Role Appellee
Status Active
Name Chip Peterson
Role Appellee
Status Active
Name William Haldon Valdes
Role Appellee
Status Active
Name Organic Medical Ventures, LLC
Role Appellee
Status Active
Name Anita Saluja
Role Appellee
Status Active
Name Francis J. Sanzillo
Role Appellee
Status Active
Name Nuview Trust Co.
Role Appellee
Status Active
Name MOON CLOUD LLC
Role Appellee
Status Active
Name Jill Walsh
Role Appellee
Status Active
Name BLUE LAKE HOLDINGS, LLC
Role Appellee
Status Active
Name Vitality Grouth Parners, LLC
Role Appellee
Status Active
Name Brian Pallas
Role Appellee
Status Active
Name Richard Levinson
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-01-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of American Patriot Brands, Inc.
Docket Date 2021-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of American Patriot Brands, Inc.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/23
On Behalf Of American Patriot Brands, Inc.
Docket Date 2020-12-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Skip Jack APB Holding, LLC
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/14
On Behalf Of Skip Jack APB Holding, LLC
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Skip Jack APB Holding, LLC
Docket Date 2020-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of American Patriot Brands, Inc.
Docket Date 2020-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of American Patriot Brands, Inc.
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/3
On Behalf Of American Patriot Brands, Inc.
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/20
On Behalf Of American Patriot Brands, Inc.
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES ANDERSON VS CITY OF ST. PETE BEACH, ET AL., 2D2016-5346 2016-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011CA001319XXCICI

Parties

Name JAMES ANDERSON LLC
Role Appellant
Status Active
Representations PAUL M. CROCHET, ESQ., KENNETH L. WEISS, ESQ., TIMOTHY W. WEBER, ESQ.
Name JIM PARENT, COMMISSIONERS
Role Appellee
Status Active
Name MICHAEL FINNERTY, MAYOR
Role Appellee
Status Active
Name AL HALPERN, COMMISSIONER
Role Appellee
Status Active
Name MARVIN SHAVLAN, COMMISSIONER
Role Appellee
Status Active
Name BEVERLY GARNETT, COMMISSIONER
Role Appellee
Status Active
Name CITY OF ST. PETE BEACH, FLORIDA
Role Appellee
Status Active
Representations BENJAMIN H. HILL, I I I, ESQ., ANDREW DICKMAN, ESQ., DAVID C. MILLER, ESQ., DAVID L. LUIKART, I I I, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND/OR APPROVE AMENDED FINAL JUDGMENT ON REMAND
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2016-12-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES ANDERSON
Docket Date 2017-02-09
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO WITHDRAW MOTION TO DISMISS APPEAL AND/OR APPROVE AMENDED FINAL JUDGMENT ON REMAND
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-07-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JAMES ANDERSON
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ CITY OF ST. PETE BEACH'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-06-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES ANDERSON
Docket Date 2017-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES ANDERSON
Docket Date 2017-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES ANDERSON
Docket Date 2017-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17- RB DUE 06/19/17
On Behalf Of JAMES ANDERSON
Docket Date 2017-05-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellees' motion to file corrected answer brief is granted. The amended answer brief filed on May 8, 2017, is accepted, and the answer brief filed on May 5, 2017, is stricken.
Docket Date 2017-05-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-05-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-05-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee City of St. Pete Beach's motion for extension of time is granted, and the answer brief shall be served by May 5, 2017.
Docket Date 2017-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-03-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES ANDERSON
Docket Date 2017-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 9647 PAGES
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 16, 2017.
Docket Date 2017-03-02
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 ANDERSON
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot deny ~ Appellant's motion for extension of time is denied. Appellant shall serve the initial brief within 10 days from the date of this order.
Docket Date 2017-02-20
Type Response
Subtype Objection
Description OBJECTION ~ MOTION IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-02-17
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 ANDERSON
Docket Date 2017-02-17
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading ~ Appellee's "motion to withdraw motion to dismiss appeal and/or approve amended final judgment on remand" is denied.
Docket Date 2017-02-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Deny as moot
Docket Date 2017-02-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee City of St. Pete Beach's motion to dismiss is denied without prejudice to argue merits in the answer brief.
Docket Date 2017-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAMES ANDERSON
Docket Date 2017-01-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS APPEAL AND/OR APPROVE AMENDED FINAL JUDGMENT ON REMAND
On Behalf Of CITY OF ST. PETE BEACH, FLORIDA
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JAMES ANDERSON VS STATE OF FLORIDA 2D2012-2814 2012-05-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 07-15171 CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 09-26685 CFANO

Parties

Name JAMES ANDERSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES ANDERSON
Docket Date 2012-06-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES ANDERSON
Docket Date 2012-05-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8430768808 2021-04-22 0491 PPP 802 Evangeline Ave, Orlando, FL, 32809-6423
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20552
Loan Approval Amount (current) 20552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-6423
Project Congressional District FL-09
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20707.85
Forgiveness Paid Date 2022-02-03
4588199006 2021-05-20 0491 PPP 105 Lake Vista Dr Apt 1607, Ponte Vedra Beach, FL, 32082-1281
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ponte Vedra Beach, SAINT JOHNS, FL, 32082-1281
Project Congressional District FL-05
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7308.4
Forgiveness Paid Date 2022-03-24
7758628506 2021-03-06 0491 PPS 4681 Northbridge Dr Apt 105, Orlando, FL, 32839-6091
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10967
Loan Approval Amount (current) 10967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-6091
Project Congressional District FL-10
Number of Employees 1
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11025.8
Forgiveness Paid Date 2021-09-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2340556 Intrastate Non-Hazmat 2012-09-07 - - 1 1 Private(Property)
Legal Name JAMES ANDERSON
DBA Name CORNWELL TOOLS
Physical Address 4715 CRABTREE CHURCH ROAD, MOLINO, FL, 32577, US
Mailing Address 4715 CRABTREE CHURCH ROAD, MOLINO, FL, 32577, US
Phone (850) 587-2257
Fax (850) 587-2257
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State