Search icon

BRANDON JAMES LLC - Florida Company Profile

Company Details

Entity Name: BRANDON JAMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000112162
Address: 8044 MACDOUGALL DR E, JACKSONVILLE, FL, 32244, UN
Mail Address: 8044 MACDOUGALL DR E, JACKSONVILLE, FL, 32244, UN
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JASON B Manager 8044 MACDOUGALL DR E, JACKSONVILLE, FL, 32244
JAMES JASON Manager 8044 MACDOUGALL DR E, JACKSONVILLE, FL, 32244
JAMES JASON MGRO 8044 MACDOUGALL DR E, JACKSONVILLE, FL, 32244
JAMES JASON Agent 8044 MACDOUGALL DR E, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
BRANDON JAMES VS STATE OF FLORIDA 5D2023-1224 2023-03-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CF-3675

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, Daren L. Shippy
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name BRANDON JAMES LLC
Role Appellant
Status Active
Representations Elizabeth Hogan Webb, Fourth Judicial Circuit Public Defender, Office of the Public Defender, Allison A. Havens

Docket Entries

Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/25
On Behalf Of State of Florida
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-09-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-28
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRIEF
On Behalf Of Brandon James
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brandon James
Docket Date 2023-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 6/26; IB DUE W/I 20 DAYS
Docket Date 2023-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Brandon James
Docket Date 2023-06-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Brandon James
Docket Date 2023-06-01
Type Record
Subtype Transcript
Description Transcript Received ~ 279 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 6/1
Docket Date 2023-04-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/22/2023
On Behalf Of Brandon James
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRANDON JAMES VS STATE OF FLORIDA 5D2023-0653 2023-01-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CF-003675-A

Parties

Name BRANDON JAMES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Tatiana Salvador
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2023-03-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/12/23
On Behalf Of Brandon James
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361738900 2021-04-28 0455 PPP 3600 NW 3rd St, Lauderhill, FL, 33311-8210
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-8210
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.31
Forgiveness Paid Date 2022-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State