Entity Name: | FRANK JAMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRANK JAMES 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. |
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: | 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 |
Name | Role | Address |
---|---|---|
JAMES FRANKLIN JR. | Managing Member | 3324 PENDLETON WAY, LAND O LAKES, FL, 34639 |
JAMES FRANKLIN JR | Agent | 3324 PENDLETON WAY, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-25 | JAMES, FRANKLIN, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-25 | 3324 PENDLETON WAY, LAND O LAKES, FL 34639 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK JAMES VS MIKE CARROLL, SECRETARY | 2D2018-0509 | 2018-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3610458607 | 2021-03-17 | 0455 | PPP | 114 NE 5th St Apt A, Pompano Beach, FL, 33060-6124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State