Search icon

JAMES ALEXANDER, LLC - Florida Company Profile

Company Details

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

JAMES ALEXANDER, 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 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000115825
FEI/EIN Number 261171879

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

Address: C/O ASTRID DE PARRY, P.A., 107 EAST CHURCH STREET, DELAND, FL, 32724-4323, US
Mail Address: C/O ASTRID DE PARRY, P.A., 107 EAST CHURCH STREET, DELAND, FL, 32724-4323, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LOIS G Manager 400 EAST WASHINGTON AVE, PIERSON, FL, 32180
ASTRID DE PARRY, P.A. Agent 107 EAST CHURCH STREET, DELAND, FL, 327244323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-03-11 - -
CHANGE OF MAILING ADDRESS 2008-03-11 C/O ASTRID DE PARRY, P.A., 107 EAST CHURCH STREET, DELAND, FL 32724-4323 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
JAMES ALEXANDER and ALEXANDER AND JOHNSON PROJECT MANAGEMENT AND DEVELOPMENT, INC. VS FRANCINE JOBIN, DENIS LETOURNEAU and JUAN AYALA 4D2019-2453 2019-08-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014668

Parties

Name JAMES ALEXANDER, LLC
Role Petitioner
Status Active
Representations Wayne T. Hrivnak
Name ALEXANDER AND JOHNSON PROJECT MANAGEMENT AND DEVELOPMENT, INC.
Role Petitioner
Status Active
Name JUAN AYALA
Role Respondent
Status Active
Name DENIS LETOURNEAU
Role Respondent
Status Active
Name FRANCINE JOBIN
Role Respondent
Status Active
Representations Milton S. Blaut
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners’ September 5, 2019 motion for written opinion is denied.
Docket Date 2019-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of JAMES ALEXANDER
Docket Date 2019-08-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 1, 2019 petition for writ of certiorari is denied.GERBER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-08-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES ALEXANDER
Docket Date 2019-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of JAMES ALEXANDER
Docket Date 2019-08-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-08-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of JAMES ALEXANDER
JAMES ALEXANDER and ALEXANDER AND JOHNSON PROJECT MANAGEMENT AND DEVELOPMENT, INC. VS FRANCINE JOBIN, DENIS LETOURNEAU and JUAN AYALA 4D2019-0187 2019-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-014668

Parties

Name JAMES ALEXANDER, LLC
Role Petitioner
Status Active
Representations Wayne T. Hrivnak
Name ALEXANDER AND JOHNSON PROJECT MANAGEMENT AND DEVELOPMENT, INC.
Role Petitioner
Status Active
Name DENIS LETOURNEAU
Role Respondent
Status Active
Name JUAN AYALA
Role Respondent
Status Active
Name FRANCINE JOBIN
Role Respondent
Status Active
Representations Cecilia Barber, Milton S. Blaut
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-02-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 23, 2019 petition for writ of certiorari is denied.GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2019-02-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES ALEXANDER
Docket Date 2019-01-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of JAMES ALEXANDER
Docket Date 2019-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 1/24/19***
On Behalf Of JAMES ALEXANDER
Docket Date 2019-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ****DUPLICATE****
On Behalf Of JAMES ALEXANDER
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN*
Docket Date 2019-01-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FEE PAID ELECTRONICALLY*
On Behalf Of JAMES ALEXANDER
Docket Date 2019-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2009-03-20
REINSTATEMENT 2008-03-11
Florida Limited Liability 2006-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815488702 2021-03-30 0491 PPP 311 Old England Loop, Sanford, FL, 32771-6572
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10223.75
Loan Approval Amount (current) 10223.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6572
Project Congressional District FL-07
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10270.04
Forgiveness Paid Date 2021-09-23
4657628405 2021-02-06 0491 PPS 6580 NW 15th Ave, Ocala, FL, 34475-8515
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-8515
Project Congressional District FL-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2031408310 2021-01-20 0455 PPS 5248 Fairfield Dr, Fort Myers, FL, 33919-1908
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5345
Loan Approval Amount (current) 5345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33919-1908
Project Congressional District FL-19
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5409.29
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State