Search icon

JAMES ROBERTS, LLC - Florida Company Profile

Company Details

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

JAMES ROBERTS, 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: 05 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000077278
FEI/EIN Number 203274334

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

Address: 5429 BELVEDERE RD, WEST PALM BEACH, FL, 33408
Mail Address: PO BOX 9621, RIVIERA BEACH, FL, 33419
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JAMES Managing Member PO BOX 9621, RIVIERA BEACH, FL, 33419
ROBERTS JAMES Agent 5429 BELVEDERE RD, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 5429 BELVEDERE RD, WEST PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
JAMES ROBERTS VS STATE OF FLORIDA SC2018-0919 2018-06-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-269

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CF0062070001XX

Parties

Name JAMES ROBERTS, LLC
Role Petitioner
Status Active
Representations Jonathan Greenberg
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Jorge Enrique Cueto
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-06-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time
On Behalf Of State of Florida
View View File
Docket Date 2018-06-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 11, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-06-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief of Petitioner on Jurisdiction
On Behalf Of James Roberts
View View File
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-06-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James Roberts
View View File
JAMES ROBERTS VS STATE OF FLORIDA 2D2017-4305 2017-10-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-8706

Parties

Name JAMES ROBERTS, LLC
Role Appellant
Status Active
Representations HENRY G. GYDEN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, BLAIN GOFF, A.A.G.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES ROBERTS
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within seven days from the date of this order.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE IN SUPPORT OF MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of JAMES ROBERTS
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES ROBERTS
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 11/26/18
On Behalf Of JAMES ROBERTS
Docket Date 2018-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 10/26/18
On Behalf Of JAMES ROBERTS
Docket Date 2018-09-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-31
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 2018-08-31
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 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES ROBERTS
Docket Date 2018-07-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-05-09
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 June 9, 2018.
Docket Date 2018-05-08
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 ROBERTS
Docket Date 2018-04-26
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 May 10, 2018.
Docket Date 2018-04-25
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 ROBERTS
Docket Date 2018-04-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2018-01-08
Type Letter-Case
Subtype Letter
Description Letter ~ 2 vols. of record forward to Henry Gyden, Esq.
On Behalf Of JAMES ROBERTS
Docket Date 2018-01-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2018-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of JAMES ROBERTS
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***(see 12/29/17 ord)
On Behalf Of JAMES ROBERTS
Docket Date 2017-12-29
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Attorney Gyden's notice of appearance is stricken without prejudice to file a motion or stipulation for appointment of counsel with service on the Tenth Circuit Public Defender.
Docket Date 2017-12-28
Type Record
Subtype Transcript
Description Transcript Received ~ UNREDACTED **CONFIDENTIAL** 487 PAGES
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES ROBERTS
Docket Date 2018-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES ROBERTS
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 5, 2018. However, further motions for extension of time are unlikely to receive favorable consideration.
JAMES ROBERTS, VS THE STATE OF FLORIDA, 3D2016-0269 2016-02-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6207

Parties

Name JAMES ROBERTS, LLC
Role Appellant
Status Active
Representations Public Defender Appeals, JONATHAN GREENBERG
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/25/17
Docket Date 2016-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES ROBERTS
Docket Date 2022-05-23
Type Letter-Case
Subtype Letter
Description Letter ~ FILED BY PRO SE APPELLANT
Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-06-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-06-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-06-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JAMES ROBERTS
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-16
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Appellant's Motion for Issuance of a Written Opinion
Docket Date 2017-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for issuance of written opinion
On Behalf Of JAMES ROBERTS
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 9-18-17
Docket Date 2017-05-25
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reschedule o/a
On Behalf Of JAMES ROBERTS
Docket Date 2017-05-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES ROBERTS
Docket Date 2017-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES ROBERTS
Docket Date 2017-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/12/17
Docket Date 2017-03-13
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 The State of Florida
Docket Date 2017-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES ROBERTS
Docket Date 2016-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES ROBERTS
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/30/16
Docket Date 2016-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS AND TRANSCRIPTS
Docket Date 2016-07-19
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 9, 2016, with no further extensions allowed. Court reporters, Tyneshia Owens, Pamela Kilpatrick and Angie Porter, and Veritext Reporting are ordered to file the transcribed notes no later than July 9, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2016-06-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 15, 2016 only, with no further extensions allowed. Court reporter, Estela Valle, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than June 15, 2016 only. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2016-05-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 9, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-05-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Apex Reporting Group, Inc., it is ordered that the time for filing the transcribed notes is extended to and including May 21, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including May 9, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-04-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Apex Reporting Group, Inc., it is ordered that the time for filing the transcribed notes is extended to and including April 21, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-03-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 8, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-03-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ LIFE Prior case: 16-142
On Behalf Of JAMES ROBERTS
Docket Date 2016-02-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JAMES ROBERTS VS THE STATE OF FLORIDA 3D2016-0142 2016-01-19 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-6207

Parties

Name JAMES ROBERTS, LLC
Role Appellant
Status Active
Representations JONATHAN GREENBERG, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Christina L. Dominguez
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-01-29
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the Public Defender shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of The State of Florida
Docket Date 2016-01-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within ten (10) days of the date of this order to the petition for belated appeal.
Docket Date 2016-01-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES ROBERTS
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
JAMES ROBERTS, VS THE STATE OF FLORIDA, 3D2010-3420 2010-12-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-9791

Parties

Name JAMES ROBERTS, LLC
Role Appellant
Status Active
Representations Michael T. Davis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name DIANE PATTAVINA
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-20
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME AND 4 SUPPL VOL.
Docket Date 2012-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2012-04-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including April 1, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2012-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-27
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 2011-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-01
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 2011-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES ROBERTS
Docket Date 2011-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-27
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 ROBERTS
Docket Date 2011-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 suppl volumes.
Docket Date 2011-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE Pamela Jo Bondi
Docket Date 2011-06-10
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D)
Docket Date 2011-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for rule to show cause
On Behalf Of JAMES ROBERTS
Docket Date 2011-05-13
Type Notice
Subtype Notice
Description Notice ~ of incomplete record
On Behalf Of JAMES ROBERTS
Docket Date 2011-05-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-05-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2011-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-04-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-03-31
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-02-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-02-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES ROBERTS

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8414948803 2021-04-22 0491 PPP 14027 Crestwick Dr W, Jacksonville, FL, 32218-8494
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20795
Loan Approval Amount (current) 20795
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 Jacksonville, DUVAL, FL, 32218-8494
Project Congressional District FL-04
Number of Employees 1
NAICS code 711410
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 -
Forgiveness Paid Date -
2579918806 2021-04-12 0455 PPP 1301 N Lawnwood Cir, Fort Pierce, FL, 34950-4825
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19801
Loan Approval Amount (current) 19801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-4825
Project Congressional District FL-21
Number of Employees 1
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5364768903 2021-04-30 0455 PPP 2588 W Socrum Loop Rd, Lakeland, FL, 33810-0352
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17995
Loan Approval Amount (current) 17995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33810-0352
Project Congressional District FL-15
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18078.81
Forgiveness Paid Date 2021-10-19
7643688502 2021-03-06 0491 PPS 89 5th Ave, Shalimar, FL, 32579-1926
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2325
Loan Approval Amount (current) 2325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shalimar, OKALOOSA, FL, 32579-1926
Project Congressional District FL-01
Number of Employees 1
NAICS code 238320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2342.9
Forgiveness Paid Date 2022-01-18
3887718507 2021-02-24 0491 PPS 1326 Lavanham Ct, Apopka, FL, 32712-3069
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-3069
Project Congressional District FL-11
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.04
Forgiveness Paid Date 2021-07-26
5192208303 2021-01-25 0491 PPP 89 5th Ave, Shalimar, FL, 32579-1368
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2325
Loan Approval Amount (current) 2325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shalimar, OKALOOSA, FL, 32579-1368
Project Congressional District FL-01
Number of Employees 1
NAICS code 238320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2345.07
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State