Search icon

JAMES FLOYD, LLC

Company Details

Entity Name: JAMES FLOYD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2005 (19 years ago)
Document Number: L05000042122
FEI/EIN Number 050624719
Address: 859 RUDDER DR, ATLANTIC BEACH, FL, 32233
Mail Address: 859 RUDDER DR, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD JAMES R Agent 859 RUDDER RD, ATLANTIC BEACH, FL, 32233

Manager

Name Role Address
FLOYD JAMES R Manager 89 RUDDER RD, ATLANTIC BEACH, FL, 32233

Auth

Name Role Address
FLOYD BRANDON Auth 859 RUDDER DR, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 859 RUDDER DR, ATLANTIC BEACH, FL 32233 No data
CHANGE OF MAILING ADDRESS 2007-05-01 859 RUDDER DR, ATLANTIC BEACH, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 859 RUDDER RD, ATLANTIC BEACH, FL 32233 No data
AMENDMENT 2005-12-09 No data No data

Court Cases

Title Case Number Docket Date Status
James Floyd, Appellant(s) v. Florida Commission on Offender Review, Appellee(s). 1D2024-0808 2024-03-26 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2024-CA-37

Parties

Name JAMES FLOYD, LLC
Role Appellant
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Representations Rana Marie Wallace
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Commission on Offender Review
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Commission on Offender Review
Docket Date 2024-05-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 57 pages
Docket Date 2024-04-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2024-04-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Floyd
Docket Date 2024-03-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of James Floyd
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Floyd
View View File
Docket Date 2024-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
James Floyd, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1157 2023-08-17 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062003CF012635A88810

Parties

Name JAMES FLOYD, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-08-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-08-17
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of James Floyd
View View File
Docket Date 2023-09-28
Type Disposition
Subtype Dismissed (Pettway)
Description The petition for writ of mandamus is hereby dismissed because this Court generally will not consider the repetitive petitions of persons who have abused the judicial processes of the lower courts such that they have been barred from filing certain actions there. See Pettway v. State, 776 So. 2d 930, 931 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court.
View View File
James Floyd, Appellant(s) v. Florida Commission on Offender Review, Appellee(s). 1D2022-1556 2022-05-19 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-01-AR

Parties

Name JAMES FLOYD, LLC
Role Appellant
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Representations Rana Wallace
Name Melinda N. Coonrod
Role Judge/Judicial Officer
Status Active
Name Jenna Locatelli
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-02-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the amended IB
On Behalf Of Florida Commission on Offender Review
Docket Date 2023-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 1136
View View File
Docket Date 2023-05-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Florida Commission on Offender Review
Docket Date 2023-05-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Commission on Offender Review
Docket Date 2023-02-10
Type Order
Subtype Order
Description Order Denying ~ The Court denies Appellee’s motion filed on September 2, 2022. The disposition of this motion does not preclude Appellee from raising its argument in the briefing process. The Court denies Appellant’s motion docketed on September 12, 2022.
Docket Date 2022-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to deny motion to dismiss
On Behalf Of James Floyd
Docket Date 2022-09-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of James Floyd
Docket Date 2022-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-08-25
Type Notice
Subtype Notice
Description Notice ~ to the Court regarding Appellant's directions to the Clerk
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 76 pages
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-08-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ application for determination for civil indigent status
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-08-18
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~      Appellant's "Motion For Leave To Proceed In Forma Pauperis/Affidavit of Indigency By Petitioner/Appellant", styled in this Court and docketed on July 11, 2022, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Commission on Offender Review
Docket Date 2022-07-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall properly comply with this Court's order dated May 20, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated May 20, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Floyd
Docket Date 2022-07-11
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of James Floyd
Docket Date 2022-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Floyd
Docket Date 2022-06-13
Type Order
Subtype Order on Filing Fee
Description Motion for Indigency Styled in LT-No Action ~      This Court notes the appellant has filed with this Court, on June 8, 2022, an “Application for Determination of Civil Indigent Status” styled in a lower tribunal.  No action will be taken in this Court.  This determination is without prejudice to refile a proper motion and affidavit with the lower tribunal, The Florida Commission on Offender Review.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed
On Behalf Of James Floyd
Docket Date 2022-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ LT indigent status
On Behalf Of James Floyd
Docket Date 2022-06-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Floyd
Docket Date 2022-06-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Floyd
Docket Date 2022-05-20
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on May 19, 2022, and in the lower tribunal on N/A.
Docket Date 2022-05-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Amd NOA Cert Serv(PS)/Rule&Form Att ~ Upon the Court's own motion, appellant is directed to file within 10 days from the date of this order an amended notice of appeal which contains a proper certificate of service showing service on Rana Wallace, General Counsel, Florida Commission on Offender Review.  A copy of Florida Rule of Appellate Procedure 9.420, which defines certificate of service, and a sample form for an amended notice of appeal are attached to appellant's copy of this order.  The amended notice of appeal shall be filed with this Court and not the lower tribunal.  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Floyd

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State