Search icon

JAMES FERGUSON LLC

Company Details

Entity Name: JAMES FERGUSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000031793
FEI/EIN Number 46-2181974
Address: 1204 E 122ND AVE, LOT 4, TAMPA, FL, 33612, US
Mail Address: 1204 E 122ND AVE, LOT 4, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON JAMES Agent 1204 E 122ND AVE, TAMPA, FL, 33612

Manager

Name Role Address
FERGUSON JAMES Manager 1204 E 122ND AVE LOT 4, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHARICE MARKOWITZ VS JAMES FERGUSON AND FAITH FERGUSON 5D2012-4943 2012-12-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-SC-135

Circuit Court for the Fifth Judicial Circuit, Marion County
2012-AP-18

Parties

Name CHARICE MARKOWITZ
Role Petitioner
Status Active
Representations SAMIR ADEEL SIDDIQUI
Name JAMES FERGUSON LLC
Role Respondent
Status Active
Representations ROBERT E. SEYMOUR
Name FAITH FERGUSON
Role Respondent
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name HON. BRIAN LAMBERT
Role Judge/Judicial Officer
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-06-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-06-26
Type Order
Subtype Order Imposing Sanctions
Description ORD-Imposing Sanctions ~ W/I 15 DAYS TO PAY $300; SANCTIONS PAID 7/1/13
Docket Date 2013-06-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-06-13
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3ORDER
On Behalf Of CHARICE MARKOWITZ
Docket Date 2013-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, PT SHOW CAUSE WHY NOT DISM AS UNTIMELY
Docket Date 2013-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 2/19ORDER
On Behalf Of CHARICE MARKOWITZ
Docket Date 2013-02-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DYS, PT SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED PURSUANT TO RULE 9.410, INCLUDING DISM OF PET, FOR FAILURE TO COMPLY W/ 12/31/12 ORDER
Docket Date 2013-02-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT PER 12/31ORDER;PT Samir Adeel Siddiqui 0010830
Docket Date 2013-02-02
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24ORDER
On Behalf Of JAMES FERGUSON
Docket Date 2013-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 20DAYS;REPLY W/I 10DAYS
Docket Date 2013-01-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ SUPP DS;PT Samir Adeel Siddiqui 0010830
Docket Date 2013-01-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "MOT FOR OA";PT Samir Adeel Siddiqui 0010830
Docket Date 2012-12-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2012-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-21
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; D.S. SENT
On Behalf Of CHARICE MARKOWITZ
Docket Date 2012-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-24
Florida Limited Liability 2013-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State