Search icon

JAMES SHAW LLC - Florida Company Profile

Company Details

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

JAMES SHAW 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 31 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2020 (4 years ago)
Document Number: L12000032905
FEI/EIN Number 45-4729714

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

Address: 854 W TROPICAL WAY, PLANTATION, FL, 33317, US
Mail Address: 854 W TROPICAL WAY, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW JAMES Manager 854 W TROPICAL WAY, PLANTATION, FL, 33317
SHAW JAMES Agent 854 W TROPICAL WAY, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 854 W TROPICAL WAY, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2018-03-28 854 W TROPICAL WAY, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 854 W TROPICAL WAY, PLANTATION, FL 33317 -

Court Cases

Title Case Number Docket Date Status
CHRIS CRUTCHER VS JAMES SHAW 5D2019-1806 2019-06-19 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-DR-6610-O

Parties

Name Chris Crutcher
Role Appellant
Status Active
Name JAMES SHAW LLC
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ STRICKEN PER 7/9 ORDER
On Behalf Of JAMES SHAW
Docket Date 2019-07-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 7/2 ORDER
On Behalf Of Chris Crutcher
Docket Date 2019-07-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ SECOND AMENDED NOA W/IN 10 DAYS
Docket Date 2019-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-11-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF 11/14 ORDER; TREATED AS MOT FOR REHEARING; DENIED PER 11/22 ORDER
On Behalf Of Chris Crutcher
Docket Date 2019-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO DISMISS "CROSS REPLY BRIEF"
Docket Date 2019-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISMISS "CROSS REPLY BRIEF"
On Behalf Of Chris Crutcher
Docket Date 2019-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Chris Crutcher
Docket Date 2019-10-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JAMES SHAW
Docket Date 2019-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 9/18 & 9/25 MTN/CONTEMPT DENIED. 9/25 MTN/STRIKE DENIED.
Docket Date 2019-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "RENEWED MOTION FOR CONTEMPT & MOTION FOR SANCTIONS AGAINST APPELLEE SHAW"
On Behalf Of Chris Crutcher
Docket Date 2019-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF SUBPOENA
On Behalf Of Chris Crutcher
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ TO 9/25 MOTION TO DISMISS AE'S OBJECTION
On Behalf Of JAMES SHAW
Docket Date 2019-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 9/16 MTN DENIED
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/18 ORDER
On Behalf Of JAMES SHAW
Docket Date 2019-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 370 PAGES - CORRECTED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-20
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA W/IN 10 DAYS
Docket Date 2019-09-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT FOR CONTEMPT AND SANCTIONS
Docket Date 2019-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CONTEMPT AND MOTION FOR SANCTIONS AGAINST AE
On Behalf Of Chris Crutcher
Docket Date 2019-09-16
Type Response
Subtype Objection
Description OBJECTION ~ TO 9/16 MOTION
On Behalf Of JAMES SHAW
Docket Date 2019-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND THE ROA AND TO EXTEND TIME TO FILE ANSWER BRIEF
On Behalf Of JAMES SHAW
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Chris Crutcher
Docket Date 2019-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 339 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-07-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2019-07-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED
On Behalf Of JAMES SHAW
Docket Date 2019-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AMEND MOTIONS W/IN 10 DAYS
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STRICKEN PER 7/2 ORDER
On Behalf Of JAMES SHAW
Docket Date 2019-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 7/2 ORDER
On Behalf Of Chris Crutcher
Docket Date 2019-06-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-06-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of JAMES SHAW
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/18/19
On Behalf Of Chris Crutcher
Docket Date 2019-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063069002 2021-05-29 0491 PPP 821 Christian Dr, Pensacola, FL, 32506-5692
Loan Status Date 2021-10-21
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-5692
Project Congressional District FL-01
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.81
Forgiveness Paid Date 2021-09-08
4288678903 2021-04-28 0491 PPP 3329 SW 101st Ter, Gainesville, FL, 32608-9004
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-9004
Project Congressional District FL-03
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2058859007 2021-05-14 0491 PPP 1357 Honey Rd, Apopka, FL, 32712-2395
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6932
Loan Approval Amount (current) 6932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-2395
Project Congressional District FL-11
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6964.73
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State