Search icon

JAMES PEARSON LLC - Florida Company Profile

Company Details

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

JAMES PEARSON 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: 10 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000146747
Address: 11 9 1/2 MILE ROAD, PENSACOLA, FL, 32534
Mail Address: 11 9 1/2 MILE ROAD, PENSACOLA, FL, 32534
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON JAMES Authorized Person 11 WEST 9 1/2 MILE ROAD, PENSACOLA, FL, 32534
PEARSON JAMES Agent 11 9 1/2 MILE ROAD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 11 9 1/2 MILE ROAD, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2025-09-01 11 9 1/2 MILE ROAD, PENSACOLA, FL 32534 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Cordellia Coffey and James Pearson, Appellant(s), v. Bridge-Ave Royale, LLC, Appellee(s). 5D2024-2326 2024-08-21 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-10760

Parties

Name Cordellia Coffey
Role Appellant
Status Active
Name JAMES PEARSON LLC
Role Appellant
Status Active
Name BRIDGE-AVE ROYALE LLC
Role Appellee
Status Active
Representations Matthew Edward Siegel
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/21/2024
Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Notice of Inability to Complete the ROA
On Behalf Of Duval Clerk
Docket Date 2024-09-23
Type Order
Subtype Order
Description Order Reinstating Appeal
View View File
Docket Date 2024-09-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2025-01-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA'S W/IN 10 DYS RE: IB
View View File
Docket Date 2024-12-12
Type Order
Subtype Order
Description Order - APPEAL REINSTATED AND IB DUE W/I 10 DAYS
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal; 46 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-11
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE; NO RESPONSE TO THIS COURT'S 12/4 OTSC REQUIRED
View View File
Docket Date 2024-12-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS RE: IB
View View File
Docket Date 2024-11-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AAS' W/IN 10 DYS
View View File

Documents

Name Date
Florida Limited Liability 2017-07-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State