Search icon

JAMES A. YOUNG, LLC - Florida Company Profile

Company Details

Entity Name: JAMES A. YOUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES A. YOUNG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2014 (11 years ago)
Document Number: L14000023391
FEI/EIN Number 46-4979380

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

Address: 11801 GAIL DRIVE, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11801 GAIL DRIVE, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JAMES A Manager 11801 GAIL DRIVE, TEMPLE TERRACE, FL, 33617
YOUNG JAMES A Agent 11801 GAIL DRIVE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 11801 GAIL DRIVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 11801 GAIL DRIVE, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2016-09-16 11801 GAIL DRIVE, TEMPLE TERRACE, FL 33617 -

Court Cases

Title Case Number Docket Date Status
DHARMA YOUNG VS JAMES A. YOUNG 5D2015-2408 2015-07-09 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-DR-2844-02D

Parties

Name DHARMA YOUNG
Role Appellant
Status Active
Representations Carol B. Shannin, Kenneth D. Morse, Lora S. Scott
Name JAMES A. YOUNG, LLC
Role Appellee
Status Active
Representations DEBRA WILKINSON BOTWIN, Nicholas A. Shannin
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DHARMA YOUNG
Docket Date 2017-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding ~ 7/20/15 MOT FOR ATTYS FEESD IS DENIED
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JAMES A. YOUNG
Docket Date 2016-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DHARMA YOUNG
Docket Date 2016-10-06
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 11/5
On Behalf Of DHARMA YOUNG
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 10/6
On Behalf Of DHARMA YOUNG
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES A. YOUNG
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 8/15. NO FURTHER EOT'S.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES A. YOUNG
Docket Date 2016-06-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/14
On Behalf Of JAMES A. YOUNG
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/14
On Behalf Of JAMES A. YOUNG
Docket Date 2016-03-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DHARMA YOUNG
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE 3/21.
Docket Date 2016-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DHARMA YOUNG
Docket Date 2016-02-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/8
On Behalf Of DHARMA YOUNG
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/7
On Behalf Of DHARMA YOUNG
Docket Date 2015-12-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/9
On Behalf Of DHARMA YOUNG
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DHARMA YOUNG
Docket Date 2015-10-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 10/14 MTN/EOT GRANTED TO 12/10.
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DHARMA YOUNG
Docket Date 2015-10-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of DHARMA YOUNG
Docket Date 2015-10-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Deny Withdraw as Counsel ~ W/IN 10 DAYS; AMEND MOT MAY BE FILED...
Docket Date 2015-10-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DHARMA YOUNG
Docket Date 2015-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED - (1663 pages) pursuant to AOSC15-765
Docket Date 2015-08-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Deny EOT Record & Brief
Docket Date 2015-08-04
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES
On Behalf Of JAMES A. YOUNG
Docket Date 2015-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DHARMA YOUNG
Docket Date 2015-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 1/31 ORDER
On Behalf Of DHARMA YOUNG
Docket Date 2015-07-17
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of DHARMA YOUNG
Docket Date 2015-07-16
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of DHARMA YOUNG
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. YOUNG
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/7/15
On Behalf Of DHARMA YOUNG
Docket Date 2015-07-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5551358501 2021-03-01 0455 PPS 11801 Gail Dr, Temple Terrace, FL, 33617-2611
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-2611
Project Congressional District FL-15
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5027.81
Forgiveness Paid Date 2021-09-22
6508157710 2020-05-01 0455 PPP 11801 GAIL DR, TEMPLE TERRACE, FL, 33617-2611
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-2611
Project Congressional District FL-15
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4200.13
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State