Search icon

FRANKLIN H. WATSON, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANKLIN H. WATSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANKLIN H. WATSON, PLLC 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L17000191994
FEI/EIN Number 82-2801525

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

Address: 5410 E. CO. HWY. 30A, 201, SEAGROVE BEACH, FL, 32459
Mail Address: 5410 E. CO. HWY. 30A, 201, SEAGROVE BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON SEWELL, PL Agent -
WATSON FRANKLIN H Manager 5410 E. CO. HWY. 30A, SUITE 201, SEAGROVE BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
James G. Lince, The Bartos Group, LLC and Todd R. Bartos, Esq., Appellant(s) v. Pelican Circle Association, Inc. et al., Appellee(s). 1D2024-0782 2024-03-21 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2020-CA-000278

Parties

Name James G. Lince
Role Appellant
Status Active
Representations Kristin Mijares Matthews, Todd Bartos
Name The Bartos Group, LLC
Role Appellant
Status Active
Name Todd Bartos
Role Appellant
Status Active
Name JAMES DANIEL, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Kendall Jenkins
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Garry Dennis
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Tanya Shipley
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Kristin Marks
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Brent Giuffre
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Nicole Lambert
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name James Riscigno
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Mark Portanova
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Charles Garris
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Alex Marks
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name SEEK REST BY THE SEA, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name KENNETH COX, INC.
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Charlotte Caroom
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Laura Poffenberger
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Daniel Duggan
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Patricia Daniel
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Dan Lambert
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name LA CHARLES APARTMENTS, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name KTS Tennessee Community Property Trust
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name WATSON SEWELL, PL
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name James R Steiner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Virginia Riscigno
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Robert K Brooke
Role Appellee
Status Active
Representations David Smolker
Name Barbara K Brooke
Role Appellee
Status Active
Representations David Smolker
Name Timothy Fortner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Solitude Development, LLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Adonica Duggan
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Cammie Rash
Role Appellee
Status Active
Representations D. Kent Safriet
Name Charles Harmon
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Elizabeth Shirling
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Susan Portanova
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name PELICAN CIRCLE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Megan Fry, Keith Lamothe Bell, Jr., Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr., Therese Ann Savona
Name Richard Shipley, II
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Sharon Dennis
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Equisource Holdings Corp
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Michael Poffenberger
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Scott McClelland
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name FRANKLIN H. WATSON, PLLC
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Peggy Cox
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Lambert Trust
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Richard Loverne
Role Appellee
Status Active
Representations Brian Dean Hess
Name Sharon Lyons
Role Appellee
Status Active
Representations Brian Dean Hess
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Gloria Wall
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Alan Sielbeck
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Debbie Fortner
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name CHARLES E. GARRIS P.A.
Role Appellee
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 12/2/24
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 30 days 12/01/24
On Behalf Of Kendall Jenkins
Docket Date 2024-09-03
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-239 pages - Supplement 1
On Behalf Of Walton Clerk
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance for certain appellees
On Behalf Of James Daniel
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of James G. Lince
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James G. Lince
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description Response to court's order to file initial brief and extension of time to file initial brief
On Behalf Of James G. Lince
Docket Date 2024-06-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification of court's order striking notice of agreed extension
On Behalf Of James G. Lince
Docket Date 2024-06-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-06-07
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 58 days
On Behalf Of James G. Lince
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-4259 pages
On Behalf Of Walton Clerk
Docket Date 2024-05-30
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James G. Lince
Docket Date 2024-04-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Supplemental Pages for the Docketing Statement
On Behalf Of James G. Lince
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Daniel
Docket Date 2024-03-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James G. Lince
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief - 15 days 1/17/25
On Behalf Of James G. Lince
Docket Date 2024-12-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Pelican Circle Association, Inc.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kendall Jenkins
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 11/1/24
On Behalf Of Pelican Circle Association, Inc.
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
F. LLOYD BLUE, JR. VS COVINGTON COUNTY BANK, ET AL. SC2013-1896 2013-09-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Walton County
09-CA-1114

Circuit Court for the First Judicial Circuit, Walton County
1D12-3809

Parties

Name F. LLOYD BLUE JR., INC.
Role Petitioner
Status Active
Representations NICHOLAS DANIEL FUGATE, Ronald A. Mowrey
Name WHITNEY NATIONAL BANK
Role Respondent
Status Active
Name FRANKLIN H. WATSON, PLLC
Role Respondent
Status Active
Name DEBORAH WEBB WATSON
Role Respondent
Status Active
Name MIKE LEE PERRY
Role Respondent
Status Active
Name COVINGTON COUNTY BANK
Role Respondent
Status Active
Representations MICHAEL WILLIAM MEAD
Name HIGH NOON DEVELOPMENT, LLC
Role Respondent
Status Active
Name Hon. Kelvin Clyde Wells
Role Judge/Judicial Officer
Status Active
Name HON. MARTHA INGLE, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-15
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2013-10-11
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-10
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL
On Behalf Of F. LLOYD BLUE, JR.
Docket Date 2013-09-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS APPELLANT'S NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of F. LLOYD BLUE, JR.
Docket Date 2013-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-06
Florida Limited Liability 2017-09-14

USAspending Awards / Financial Assistance

Date:
2021-03-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
142300.00
Total Face Value Of Loan:
142300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21099.52
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.32
Current Approval Amount:
20833.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20970.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State