Search icon

1187 UPPER JAMES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: 1187 UPPER JAMES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1187 UPPER JAMES OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L10000129030
FEI/EIN Number 990362809

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

Address: 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243, US
Mail Address: 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kichi Navid Manager 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243
KICHI Navid Manager Agent 7150 N. TAMIAMI TRL, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000130963 RAMADA SARASOTA ACTIVE 2019-12-11 2029-12-31 - 7150 N. TAMIAMI TRL., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-17 KICHI, Navid, Manager -
LC STMNT OF RA/RO CHG 2019-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 7150 N. TAMIAMI TRL, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 7150 N. TAMIAMI TRL., SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2011-04-19 7150 N. TAMIAMI TRL., SARASOTA, FL 34243 -
LC NAME CHANGE 2010-12-28 1187 UPPER JAMES OF FLORIDA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000842979 TERMINATED 1000000853002 MANATEE 2019-12-18 2039-12-26 $ 36,460.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000005462 TERMINATED 1000000766821 MANATEE 2017-12-21 2038-01-03 $ 12,886.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001172179 TERMINATED 1000000643974 MANATEE 2014-10-15 2034-12-17 $ 858.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001161834 TERMINATED 1000000641933 MANATEE 2014-09-24 2034-12-17 $ 15,224.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001245050 TERMINATED 1000000518954 SARASOTA 2013-07-30 2023-08-07 $ 6,067.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001245043 TERMINATED 1000000518953 SARASOTA 2013-07-30 2033-08-07 $ 13,890.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000918089 TERMINATED 1000000423957 MANATEE 2012-11-21 2032-11-28 $ 862.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000604467 ACTIVE 1000000232872 MANATEE 2011-09-14 2031-09-21 $ 16,418.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
SARASOTA CAY CLUB COA, INC. VS SARASOTA CAY CLUB S505, LLC AND 1187 UPPER JAMES OF FLORIDA, LLC 2D2022-1268 2022-04-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
20-CA-1127

Parties

Name SARASOTA CAY CLUB COA, INC.
Role Petitioner
Status Active
Representations MARK D. TINKER, ESQ.
Name SARASOTA CAY CLUB S505 LLC
Role Respondent
Status Active
Representations JOHN S. JAFFER, ESQ., MICHAEL EDWARD SCHUCHAT, ESQ., BRIAN RUBENSTEIN, ESQ., STEELE T. WILLIAMS, ESQ., DANIEL A. NICHOLAS, ESQ.
Name 1187 UPPER JAMES OF FLORIDA, LLC
Role Respondent
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and STARGEL
Docket Date 2022-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for attorney's fees and for reimbursement for share ofassessments is granted contingent upon the trial court determining that Respondentwas the prevailing party in the litigation. See § 718.303(1), Fla. Stat. (2022). Upon thecircuit court's determination that Respondent was the prevailing party, it shall make adetermination as to amount.
Docket Date 2022-08-08
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.Respondent's motion for attorney's fees and for reimbursement for share ofassessments is granted contingent upon the trial court determining that Respondentwas the prevailing party in the litigation. See § 718.303(1), Fla. Stat. (2022). Upon thecircuit court's determination that Respondent was the prevailing party, it shall make adetermination as to amount.
Docket Date 2022-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SARASOTA CAY CLUB S505, LLC
Docket Date 2022-06-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT SARASOTA CAY CLUB S505, LLC
On Behalf Of SARASOTA CAY CLUB S505, LLC
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT SARASOTA CAY CLUB S505, LLCTO PETITION FOR WRIT OF PROHIBITION
On Behalf Of SARASOTA CAY CLUB S505, LLC
Docket Date 2022-05-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Sarasota Cay Club S505 LLC's motion for an extension of time isgranted, and the response shall be served by June 21, 2022.The motion for an extension of time filed by Erika and Achim Ginsberg-Klemmt isstricken. The trial court's order granting their motion to intervene permits them tomonitor the proceedings as spectators and file motions to protect their interests. Thiscourt concludes that the trial court's order does not permit them to participate in thisproceeding. However, pursuant to the trial court's order granting their motion tointervene, the parties shall continue to serve Erika and Achim Ginsberg-Klemmt withtheir filings in this case.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of SARASOTA CAY CLUB S505, LLC
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA CAY CLUB S505, LLC
Docket Date 2022-04-20
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 30days. The petitioner may reply within 15 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2022-04-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SARASOTA CAY CLUB COA, INC.
Docket Date 2022-04-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SARASOTA CAY CLUB COA, INC.
Docket Date 2022-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2006067110 2020-04-10 0455 PPP 7150 N TAMIAMI TRL, SARASOTA, FL, 34243-1405
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164780
Loan Approval Amount (current) 164780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58753
Servicing Lender Name AmeriState Bank
Servicing Lender Address 131 S Pennsylvania St, ATOKA, OK, 74525-2431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-1405
Project Congressional District FL-16
Number of Employees 25
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 58753
Originating Lender Name AmeriState Bank
Originating Lender Address ATOKA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166707.7
Forgiveness Paid Date 2021-06-22
4009528510 2021-02-25 0455 PPS 7150 N Tamiami Trl, Sarasota, FL, 34243-1405
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230692
Loan Approval Amount (current) 230692
Undisbursed Amount 0
Franchise Name Ramada by Wyndham
Lender Location ID 58753
Servicing Lender Name AmeriState Bank
Servicing Lender Address 131 S Pennsylvania St, ATOKA, OK, 74525-2431
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-1405
Project Congressional District FL-16
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 58753
Originating Lender Name AmeriState Bank
Originating Lender Address ATOKA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232063.51
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State