Search icon

JAMES HOWELL, LLC - Florida Company Profile

Company Details

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

JAMES HOWELL, 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: 03 Apr 2008 (17 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: L08000034335
Address: 405 HICKORY NOT TRAIL, SATSUMA, FL, 32189
Mail Address: 405 HICKORY NOT TRAIL, SATSUMA, FL, 32189
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL JAMES Manager 405 HICKORY NOT TRAIL, SATSUMA, FL, 32189
HOWELL JAMES Agent 405 HICKORY NOT TRAIL, SATSUMA, FL, 32189

Events

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

Court Cases

Title Case Number Docket Date Status
JAMES HOWELL, Appellant(s) v. YANIER HERNANDEZ and COMMITTED TO TRUCKING, LLC, Appellee(s). 4D2024-2393 2024-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA000941XXXX

Parties

Name JAMES HOWELL, LLC
Role Appellant
Status Active
Representations David Lanier Luck, Jason Walter Gelinas
Name Yanier Hernandez
Role Appellee
Status Active
Representations John Hudson Richards
Name COMMITTED TO TRUCKING LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 14, 2024 "Order Regarding Dismissal" is a final appealable order, as it states that the dismissal is without prejudice. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order). Further, address, if the order is a final appealable order, how the order is timely appealed, as motions to vacate do not toll rendition of final orders. See Hatton v. Barnett Bank of Palm Beach Cnty., 550 So. 2d 65 (Fla. 2d DCA 1989) ("Motions for relief from judgments are filed pursuant to Florida Rule of Civil Procedure 1.540; motions for rehearing are filed pursuant to rule 1.530. The former do not suspend rendition of the final judgment (and therefore do not toll the time for filing an appeal) but the latter do."); further, Appellees may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
Florida Limited Liability 2008-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947268707 2021-04-01 0491 PPP 6523 Manhattan Dr, Jacksonville, FL, 32219-3874
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19787
Loan Approval Amount (current) 19787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-3874
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19885.39
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State