Search icon

FRANK JAMES LLC

Company Details

Entity Name: FRANK JAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 May 2013 (12 years ago)
Date of dissolution: 18 Jan 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: L13000067287
Address: 3324 PENDLETON WAY, LAND O LAKES, FL, 34639, US
Mail Address: 3324 PENDLETON WAY, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
JAMES FRANKLIN JR Agent 3324 PENDLETON WAY, LAND O LAKES, FL, 34639

Managing Member

Name Role Address
JAMES FRANKLIN JR. Managing Member 3324 PENDLETON WAY, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-25 JAMES, FRANKLIN, JR No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-25 3324 PENDLETON WAY, LAND O LAKES, FL 34639 No data

Court Cases

Title Case Number Docket Date Status
FRANK JAMES VS MIKE CARROLL, SECRETARY 2D2018-0509 2018-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
17CA597

Parties

Name FRANK JAMES LLC
Role Appellant
Status Active
Name JIMMY RYCE
Role Appellant
Status Active
Name DONALD SAWYER, ADMINISTRATOR
Role Appellee
Status Active
Representations David Llanes, Esq, ATTORNEY GENERAL, OFFICE OF GENERAL COUNSEL
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2019-02-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-02-04
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2019-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FRANK JAMES
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted to the extent that the response filed on September 6, 2018, is treated as the answer brief and accepted as timely filed. Appellant may serve a reply brief within 20 days.
Docket Date 2018-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD SAWYER, ADMINISTRATOR
Docket Date 2018-09-06
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of DONALD SAWYER, ADMINISTRATOR
Docket Date 2018-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD SAWYER, ADMINISTRATOR
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD SAWYER, ADMINISTRATOR
Docket Date 2018-06-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FRANK JAMES
Docket Date 2018-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ BONNER - 24 PAGES
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ JIMMY RYCE
On Behalf Of FRANK JAMES

Documents

Name Date
LC Voluntary Dissolution 2017-01-18
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-06
Reg. Agent Change 2013-07-25
Florida Limited Liability 2013-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State