Search icon

LEWIS, JAMES, LLC - Florida Company Profile

Company Details

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

LEWIS, 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 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000097104
FEI/EIN Number 261074242

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

Address: 16211 SUNSET STRIP, FT. MYERS, FL, 33908
Mail Address: 16211 SUNSET STRIP, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JAMES R Managing Member 16211 SUNSET STRIP, FT. MYERS, FL, 33908
LEWIS JAMES R Agent 16211 SUNSET STRIP, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
Duval County Public Schools and Lewis James, Appellant(s), v. Jowanda Jackson, as Legal Guardian of Kyesha Johnson, A Child and Kyesha Johnson, Appellee(s). 5D2023-3422 2023-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-723

Parties

Name Duval County Public Schools
Role Appellant
Status Active
Representations Sonya Harrell, Shannon A. MacGillis
Name Duval County School Board
Role Appellant
Status Active
Representations Amy Bret Grass-Gilmore
Name LEWIS, JAMES, LLC
Role Appellant
Status Active
Name Kyesha Johnson
Role Appellee
Status Active
Name Jowanda Jackson
Role Appellee
Status Active
Representations Donald Lewis Dempsey, II
Name Hon. Robert Michael Dees
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description AFFIRMED IN PART; REVERSED IN PART; REMANDED
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Duval County Public Schools
Docket Date 2024-02-27
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2024-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Duval County Public Schools
Docket Date 2024-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Duval County Public Schools
Docket Date 2024-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jowanda Jackson
Docket Date 2023-12-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Duval County Public Schools
Docket Date 2023-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Duval County Public Schools
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/18
Docket Date 2023-12-04
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 Duval County Public Schools
Docket Date 2023-12-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA PER 11/22 ORDER
On Behalf Of Duval County Public Schools
Docket Date 2023-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Duval County Public Schools
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/2023
On Behalf Of Duval County Public Schools
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Duval County School Board

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-02
Florida Limited Liability 2007-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820978901 2021-04-30 0491 PPP 523 E Kennedy Blvd, Eatonville, FL, 32751-5419
Loan Status Date 2022-02-08
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 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Eatonville, ORANGE, FL, 32751-5419
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20977.4
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State