Search icon

JAMES BUCHANAN "LLC"

Company Details

Entity Name: JAMES BUCHANAN "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L13000013131
FEI/EIN Number 46-1900280
Address: 140 ave e sw, WINTER HAVEN, FL, 33880, US
Mail Address: POBOX 430, EAGLE LAKE, FL, 33839
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BUCHANAN JAMES M Agent 140 ave sw, WINTER HAVEN, FL, 33880

President

Name Role Address
BUCHANAN JAMES M President POBOX 430, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 140 ave e sw, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 140 ave sw, WINTER HAVEN, FL 33880 No data
REINSTATEMENT 2015-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-14 BUCHANAN, JAMES M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
James Buchanan, Petitioner(s) v. Keith Sims, Respondent(s). 1D2024-1418 2024-06-04 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2024SC001327F

Parties

Name JAMES BUCHANAN "LLC"
Role Petitioner
Status Active
Name Hon. James Ward, II
Role Respondent
Status Withdrawn
Name Keith Sims
Role Respondent
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Request to Reopen Case
On Behalf Of James Buchanan
Docket Date 2024-09-30
Type Petition
Subtype Amended Petition
Description Amended Petition (duplicate of 6/5 amended petition)
On Behalf Of James Buchanan
Docket Date 2024-09-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2024-07-22
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2024-07-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/filing fee
View View File
Docket Date 2024-06-05
Type Petition
Subtype Amended Petition
Description Amended Petition; with signature
On Behalf Of James Buchanan
Docket Date 2024-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended/signed petition
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of James Buchanan
Docket Date 2024-12-09
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of James Buchanan
Docket Date 2024-07-30
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-04-14
Florida Limited Liability 2013-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State