Search icon

JAMES MARTIN LLC - Florida Company Profile

Company Details

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

JAMES MARTIN 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: 13 Feb 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000039441
FEI/EIN Number 82-4387858

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

Address: 206 S.E. 10TH ST., 205, DANIA BEACH, FL, 33004, US
Mail Address: 206 S.E. 10TH ST., 205, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JAMES Authorized Member 206 S.E. 10TH ST. #205, DANIA BEACH, FL, 33004
LA ROSA LINDA Agent 85 GULFSTREAM RD., DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-06-29 - -

Court Cases

Title Case Number Docket Date Status
James Martin, Petitioner(s) v. Fl. Dept of Corrections, Respondent(s). 1D2024-1104 2024-04-29 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
1805505

Parties

Name JAMES MARTIN LLC
Role Petitioner
Status Active
Name Department of Corrections
Role Respondent
Status Active
Representations General Counsel Department of Corrections, Ashley Moody

Docket Entries

Docket Date 2024-07-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of James Martin
Docket Date 2024-05-06
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of James Martin
GIORGAN T. DE ROSA AND DAVIO CARIDI VS JAMES MARTIN AND CHELSEE WOODEY 2D2023-1386 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-002466

Parties

Name DAVIO CARIDI
Role Appellant
Status Active
Name GIORGAN T. DE ROSA
Role Appellant
Status Active
Representations DON CAHALL, ESQ.
Name JAMES MARTIN LLC
Role Appellee
Status Active
Representations AMANDA A. FELTEN, ESQ.
Name CHELSEE WOODEY
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of GIORGAN T. DE ROSA
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved by December 11, 2023.
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GIORGAN T. DE ROSA
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by November 20, 2023.
Docket Date 2023-11-06
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 GIORGAN T. DE ROSA
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by November 6, 2023.
Docket Date 2023-09-13
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 GIORGAN T. DE ROSA
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 720 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GIORGAN T. DE ROSA
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GIORGAN T. DE ROSA
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JAMES MARTIN, VS THE STATE OF FLORIDA, 3D2021-1980 2021-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
87-1203-A-K

Parties

Name JAMES MARTIN LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Michael W. Mervine
Name HON. RICHARD J. FOWLER
Role Judge/Judicial Officer
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of The State of Florida
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Petitioner’s Request for the Court to Take Judicial Notice is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR THE COURT TO TAKE JUDICIAL NOTICE STATE'S COUNSEL HAS NOT SERVED RESPONSIVE PLEADING ON PETITIONER/APPELLANT
On Behalf Of JAMES MARTIN
Docket Date 2021-11-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-11-15
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Upon consideration, pro se Petitioner’s Renewed Motion for Appointment of Counsel is hereby denied. Following review of the pro se Renewed Petition for Writ of Mandamus, and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2021-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ RENEWED MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of JAMES MARTIN
Docket Date 2021-10-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response, within thirty (30) days from the date of this Order, to the Renewed Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by a single check, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal, on or before October 15, 2021, or unless a certified copy of an order of the lower tribunal declaring the petitioner insolvent for appellate costs is received on or before said date.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-10-04
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ RENEW PETITION FOR WRIT OF MANDAMUS CASES: 21-633, 90-1886, 88-1535
On Behalf Of JAMES MARTIN
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES MARTIN, VS SIXTEENTH JUDICIAL CIRCUIT COURT, 3D2021-0633 2021-02-26 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
87-1203-A-K

Parties

Name JAMES MARTIN LLC
Role Appellant
Status Active
Name Sixteenth Judicial Circuit Court
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-05
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Upon consideration, Petitioner’s pro se Motion for Leave to Proceed in Forma Pauperis is granted, and Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Petitioner’s pro se Request for Appointment of Counsel is hereby denied. Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2021-03-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS AFFIDAVIT OF INDIGENCY BY PETITIONER
On Behalf Of JAMES MARTIN
Docket Date 2021-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ REQUEST FOR APPOINTMENT OF COUNSEL
On Behalf Of JAMES MARTIN
Docket Date 2021-02-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JAMES MARTIN
Docket Date 2021-02-26
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS.RELATED CASES: 90-1886 AND 88-1535
On Behalf Of JAMES MARTIN

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-25
LC Amendment 2020-06-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815148300 2021-01-27 0455 PPP 1099 NW 111th Way, Coral Springs, FL, 33071-6304
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-6304
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17073.19
Forgiveness Paid Date 2021-08-12
1130589010 2021-05-13 0491 PPP 6047 Blakeford Dr, Windermere, FL, 34786-5601
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-5601
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20934.42
Forgiveness Paid Date 2021-11-17
9568688304 2021-01-31 0455 PPP 410 S Ware Blvd Ste 716, Tampa, FL, 33619-4456
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9150
Loan Approval Amount (current) 9150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4456
Project Congressional District FL-16
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9216.43
Forgiveness Paid Date 2021-11-02
9597308610 2021-03-26 0455 PPP 206 SE 10th St Apt 205, Dania Beach, FL, 33004-4426
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3975
Loan Approval Amount (current) 3975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-4426
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3987.85
Forgiveness Paid Date 2021-07-27
3616198809 2021-04-15 0455 PPS 410 S Ware Blvd Ste 716, Tampa, FL, 33619-4456
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10120
Loan Approval Amount (current) 10120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4456
Project Congressional District FL-16
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10174.34
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2492868 Intrastate Non-Hazmat 2022-08-11 10000 2021 2 1 Private(Property)
Legal Name JAMES MARTIN
DBA Name JIMMY'S TREE SERVICE
Physical Address 12455 SE 142ND CT, OCKLAWAHA, FL, 32183, US
Mailing Address PO BOX 226, OCKLAWAHA, FL, 32183, US
Phone (352) 843-4587
Fax -
E-mail JIMMYTREESEV@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1030082 Intrastate Non-Hazmat 2002-05-14 80000 2001 1 1 Exempt For Hire
Legal Name JAMES MARTIN
DBA Name JAMES MARTIN TRUCKING
Physical Address 212 N BOUNDARY AVE, DELAND, FL, 32720, US
Mailing Address 212 N BOUNDARY AVE, DELAND, FL, 32720, US
Phone (386) 785-1461
Fax -
E-mail JAYPMARTIN37@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State