Search icon

JAMES MORRELL LLC - Florida Company Profile

Company Details

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

JAMES MORRELL 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000039094
FEI/EIN Number NOT APPLICABLE

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

Address: 1129 - 13TH STREET, SOUTHPORT, FL, 32409
Mail Address: 1129 - 13TH STREET, SOUTHPORT, FL, 32409
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRELL JAMES Managing Member 1129 - 13TH STREET, SOUTHPORT, FL, 32409
MORRELL JAMES Agent 1129 - 13TH STREET, SOUTHPORT, FL, 32409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JAMES S. MORRELL VS STATE OF FLORIDA 5D2012-1018 2012-03-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2001-CF-513

Parties

Name JAMES MORRELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Wesley Heidt, Office of the Attorney General
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ &/OR CERT
On Behalf Of JAMES MORRELL
Docket Date 2012-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-03
Type Response
Subtype Response
Description RESPONSE ~ TO 3/14INIT BRF
On Behalf Of State of Florida
Docket Date 2012-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES MORRELL
Docket Date 2012-03-14
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2012-03-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ L.T. ORDER ATTACHED
On Behalf Of JAMES MORRELL
JAMES S. MORRELL VS STATE OF FLORIDA 5D2010-3859 2010-11-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2001-CF-513

Parties

Name JAMES MORRELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-01-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2010-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MORRELL
Docket Date 2010-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-12-01
Type Response
Subtype Response
Description RESPONSE ~ TO 11/19INIT BRF
On Behalf Of State of Florida
Docket Date 2010-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES MORRELL
Docket Date 2010-11-10
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2010-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MORRELL
Docket Date 2010-11-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-18
Florida Limited Liabilites 2005-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2109348709 2021-03-28 0491 PPP 5222 N Orange Blossom Trl, Orlando, FL, 32810-1076
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19785
Loan Approval Amount (current) 19785
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1076
Project Congressional District FL-10
Number of Employees 1
NAICS code 541320
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 19865.22
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State