Search icon

JAMES LONG, LLC - Florida Company Profile

Company Details

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

JAMES LONG, 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: 10 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000024364
FEI/EIN Number 262352952

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

Address: 2060 NEWMARK DRIVE., DELTONA, FL, 32738
Mail Address: 2060 NEWMARK DRIVE., DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG DION J Managing Member 2068 NEWMARK DRIVE, DELTONA, FL, 32738
LONG DION J Agent 2060 NEWMARK DRIVE, DELTONA, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2060 NEWMARK DRIVE., DELTONA, FL 32738 -
CHANGE OF MAILING ADDRESS 2009-04-30 2060 NEWMARK DRIVE., DELTONA, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2060 NEWMARK DRIVE, DELTONA, FL FL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
James Long, Appellant(s) v. State of Florida Department of Revenue Child Support Program and Cassie Arlene Scott, Appellee(s). 1D2024-1506 2024-06-11 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2001967987

Parties

Name JAMES LONG, LLC
Role Appellant
Status Active
Name Department of Revenue
Role Appellee
Status Active
Representations Toni Carol Bernstein
Name Cassie Arlene Scott
Role Appellee
Status Active
Name DOR Child Support Enforcement Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no filing fee, no amended noa/cert. serv.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel
On Behalf Of Department of Revenue
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; certified copy
On Behalf Of DOR Child Support Enforcement Agency Clerk
Docket Date 2024-06-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Filing fee; amended NOA/cert. serv.
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments; order appealed attached
On Behalf Of James Long
JAMES LONG VS STATE OF FLORIDA 5D2022-1740 2022-07-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-300668-CFDB

Parties

Name JAMES LONG, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Sara E. Altes, Nancy Ryan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Roberts J. Bradford, Jr., Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/2
On Behalf Of State of Florida
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Long
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Long
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-12-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-28
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 Long
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/28
On Behalf Of James Long
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ UNREDACTED ROA; 452 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ UNREDACTED CONFIDENTIAL RECORD BY 11/21
Docket Date 2022-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR TRANSMITTAL OF UNREDACTED COPY OF RECORD
On Behalf Of James Long
Docket Date 2022-10-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 11/1; IB W/I 20 DAYS
Docket Date 2022-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of James Long
Docket Date 2022-10-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 452 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 9/29
Docket Date 2022-07-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/22
On Behalf Of James Long
Docket Date 2022-07-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JAMES LONG VS STATE OF FLORIDA 2D2020-1926 2020-06-22 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
19-CF-4250

Parties

Name JAMES LONG, LLC
Role Appellant
Status Active
Representations TERRI STEWART, A. P. D., RICHARD J. SANDERS, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MICHAEL P. MC DANIEL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-08
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2020-08-24
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JAMES LONG
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES LONG
Docket Date 2020-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCDANIEL - 116 PAGES
Docket Date 2020-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES LONG
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658568101 2020-07-23 0455 PPP 1324 SE 20TH CT, CAPE CORAL, FL, 33990-3846
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20105
Loan Approval Amount (current) 20105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Cape Coral, LEE, FL, 33990-3726
Project Congressional District FL-19
Number of Employees 1
NAICS code 512290
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 -
Forgiveness Paid Date -
7612408300 2021-01-28 0491 PPS 7013 Overman St, Milton, FL, 32583-5423
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) 2000
Loan Approval Amount (current) 2000
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 Milton, SANTA ROSA, FL, 32583-5423
Project Congressional District FL-01
Number of Employees 1
NAICS code 541890
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2014.52
Forgiveness Paid Date 2021-10-27
2696028504 2021-02-22 0455 PPS 1311 SE 15th St, Cape Coral, FL, 33990-3726
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20105
Loan Approval Amount (current) 20105
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-3726
Project Congressional District FL-19
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20212.41
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State