Search icon

DENNIS JAMES, LLC - Florida Company Profile

Company Details

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

DENNIS JAMES, 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: 21 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000063065
FEI/EIN Number 205083934

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

Address: 4470 LAGER ST., BROOKSVILLE, FL, 34602
Mail Address: 4470 LAGER ST., BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES DENNIS Managing Member 4470 LAGER ST., BROOKSVILLE, FL, 34602
JAMES DENNIS Agent 4470 LAGER ST., BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DENNIS JAMES VS DEUTSCHE BANK NATIONAL TRUST COMPANY 5D2016-3132 2016-09-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-003872-MF

Parties

Name DENNIS JAMES, LLC
Role Appellant
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations BRIAN S. PANTALEO, Robertson, Anschutz & Schneid
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2017-02-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DENNIS JAMES
Docket Date 2017-01-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-12-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ IB DUE 12/15.
Docket Date 2016-11-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-10-10
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 DENNIS JAMES
Docket Date 2016-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-10-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 10/10 ORDER
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/12/16
On Behalf Of DENNIS JAMES
Docket Date 2016-09-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300) ~ W/DRWN PER 10/10 ORDER
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DENNIS JAMES VS DEUTSCHE BANK, N.A. 5D2015-4471 2015-12-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-003872

Parties

Name DENNIS JAMES, LLC
Role Appellant
Status Active
Name DEUTSCHE BANK, N.A.
Role Appellee
Status Active
Representations ROBERT SCHNEIDER, Kimberly S. Mello, Robertson, Anschutz & Schneid
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-07-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK, N.A.
Docket Date 2016-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DENNIS JAMES
Docket Date 2016-04-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 5/10
Docket Date 2016-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (506 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 3/22 ORDER
On Behalf Of DENNIS JAMES
Docket Date 2016-03-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-02-04
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 DENNIS JAMES
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK, N.A.
Docket Date 2016-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S REQUEST TO STAY ALL JUDGMENTS IS DENIED.
Docket Date 2015-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/15
On Behalf Of DENNIS JAMES
Docket Date 2015-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State