Search icon

JAMES WATKINS, LLC - Florida Company Profile

Company Details

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

JAMES WATKINS, 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: 04 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2007 (18 years ago)
Document Number: L05000076816
FEI/EIN Number 203259876

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

Address: 1728 SE 6TH AVENUE, CAPE CORAL, FL, 33990, US
Mail Address: 1728 SE 6TH AVENUE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS JAMES R Manager 1728 SE 6TH AVENUE, CAPE CORAL, FL, 33990
WATKINS KARIN Agent 1728 SE 6TH AVENUE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JAMES WATKINS VS STATE OF FLORIDA 2D2018-3096 2018-08-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Glades County
CF17-71

Parties

Name JAMES WATKINS, LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., JULIUS J. AULISIO, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HONORABLE JACK LUNDY
Role Judge/Judicial Officer
Status Active
Name GLADES CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-10
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 STATE OF FLORIDA
Docket Date 2019-10-11
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 STATE OF FLORIDA
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-09-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES WATKINS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES WATKINS
Docket Date 2019-07-31
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 within 60 days from the date of this order.
Docket Date 2019-07-30
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 WATKINS
Docket Date 2019-06-05
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 within 60 days from the date of this order.
Docket Date 2019-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR AN EXTENSION OF TIME
On Behalf Of JAMES WATKINS
Docket Date 2019-05-28
Type Record
Subtype Transcript
Description Transcript Received ~ 10 PAGES
Docket Date 2019-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 334 PAGES
Docket Date 2019-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES WATKINS
Docket Date 2019-04-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JAMES WATKINS
Docket Date 2019-02-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 258 PAGES
Docket Date 2019-01-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def ~ AMENDED
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until January 31, 2019.
Docket Date 2018-12-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-30
Type Order
Subtype Order re Counsel
Description Stokes/reappoint appellate counsel ~ Judge Lundy's order of July 17, 2018 appoints the 10th circuit public defender to represent appellant on appeal. This order exceeds the circuit court's authority and is vacated. See Stokes v. State, 768 So. 2d 1207 (Fla. 2d DCA 2000). Judge Lundy shall appoint the 20th circuit public defender, or such other counsel as the trial court chooses, within fifteen days, and copies of the resulting order shall be provided to all interested parties and to this court.
Docket Date 2018-11-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The record on appeal has been transmitted to this court but not the transcripts that were designated. The circuit court clerk shall file a status report on record transcripts within 10 days from the date of this order.
Docket Date 2018-08-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ LUNDY - 54 PAGES
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2018-08-03
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WATKINS

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3834448407 2021-02-05 0455 PPP 4650, WEST PALM BEACH, FL, 33407
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3850
Loan Approval Amount (current) 3850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407
Project Congressional District FL-18
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3865.72
Forgiveness Paid Date 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State