Search icon

JAMES MORRIS LLC - Florida Company Profile

Company Details

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

JAMES MORRIS 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: 23 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000054717
FEI/EIN Number 223964684

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

Address: 3790 ASHLAND AVENUE, PENSACOLA, FL, 32534
Mail Address: 3790 ASHLAND AVENUE, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MORRIS JAMES Manager 3790 ASHLAND AVENUE, PENSACOLA, FL, 32534
MORRIS KATHRYN Manager 3790 ASHLAND AVENUE, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JAMES MORRIS VS STATE OF FLORIDA 2D2015-5749 2015-12-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12320

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12321

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-12319

Parties

Name JAMES MORRIS LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES MORRIS
Docket Date 2016-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2016-02-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT SUPPLEMENTAL DIRECTIONS TO CLERK - PS JAMES MORRIS E20696
On Behalf Of JAMES MORRIS
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUPPLEMENT THE RECORD
On Behalf Of JAMES MORRIS
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MORRIS
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-30
Type Record
Subtype Record on Appeal
Description Received Records
JAMES MORRIS VS MICHAEL D. CREWS, ETC. SC2012-2028 2012-09-13 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00-2952CF10

Parties

Name JAMES MORRIS LLC
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active
Name Hon. W. Greg Godwin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417120
Docket Date 2013-03-27
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from James Morris vs. Kenneth S. Tucker, etc. to James Morris vs. Michael D. Crews, etc.
Docket Date 2013-03-27
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The order to show cause is hereby discharged. The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Third Judicial Circuit in and for Hamilton County, Florida. Any and all pending motions in this case are hereby deferred to the transferee court.
Docket Date 2012-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC DATED 10/15/2012
On Behalf Of JAMES MORRIS
Docket Date 2012-10-15
Type Order
Subtype Show Cause (Logan)
Description ORDER-SHOW CAUSE (LOGAN) ~ Petitioner is hereby directed to show cause on or before October 31, 2012, why the petition for writ of habeas corpus should not be dismissed as unauthorized. See Logan v. State, 846 So. 2d 472, 479 (Fla. 2003) (announcing that "we will not entertain pro se extraordinary writ petitions from criminal defendants seeking affirmative relief in the context of pending trial court criminal cases, where it is clear from the face of the petitions that the petitioners are represented by counsel in the pending criminal proceedings and the petitioners do not clearly indicate that they are seeking to discharge counsel in those proceedings"). Respondent may serve a reply on or before November 13, 2012. No pro se motions or other requests for relief will be ruled upon pending resolution of this show cause order.
Docket Date 2012-10-03
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2012-10-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-09-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-09-13
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A LETTER DATED 9/9/12 & TREATED AS PET-HABEAS CORPUS
On Behalf Of JAMES MORRIS

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-10
Florida Limited Liability 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318337807 2020-06-03 0455 PPP 1765 NW 6 terrace, Pompano Beach, FL, 33060-5109
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19716
Loan Approval Amount (current) 19716
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5109
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19987.7
Forgiveness Paid Date 2021-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State