Search icon

JAMES BLACK, LLC - Florida Company Profile

Company Details

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

JAMES BLACK, 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: 31 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000032568
FEI/EIN Number 833533940

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

Address: 12854 CARRINGTON CIR, NAPLES, FL, 34105, US
Mail Address: 4142 LEMONGRASS DR, FORT MYERS, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACK JAMES Chief Executive Officer 12854 CARRINGTON CIR, NAPLES, FL, 34105
BLACK JAMES C. Agent 4142 Lemongrass Drive, Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 12854 CARRINGTON CIR, UNIT 204, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-06-22 12854 CARRINGTON CIR, UNIT 204, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 4142 Lemongrass Drive, Fort Myers, FL 33916 -

Court Cases

Title Case Number Docket Date Status
JAMES BLACK VS STATE OF FLORIDA 2D2020-2946 2020-10-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-002706-XX

Parties

Name JAMES BLACK, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion requesting leave to amend the initial brief and record is granted in part and denied in part. As an initial brief was not timely filed in this appeal, the motion is granted to the extent that Appellant may serve an initial brief within thirty days of the date of this order. To the extent that the motion seeks to supplement the record, the motion is denied without prejudice to filing an amended motion that identifies the items to be supplemented by date of filing and title of the document.
Docket Date 2021-01-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JAMES BLACK
Docket Date 2020-10-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMRY RECORD - Helms--42 pages
Docket Date 2020-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES BLACK
Docket Date 2020-10-09
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-10-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JAMES BLACK VS STATE OF FLORIDA 2D2019-1624 2019-04-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-002706-XX

Parties

Name JAMES BLACK, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PETER KOCLANES, A.A.G., Attorney General, Tampa
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-05-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR.
On Behalf Of JAMES BLACK
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
JAMES BLACK VS STATE OF FLORIDA 2D2018-5010 2018-12-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018CA-004261-0000-00

Parties

Name JAMES BLACK, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 33 PAGES
Docket Date 2018-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONER'S STATEMENT OF COMPLIANCE WITH LEGAL PRECEDENT
On Behalf Of JAMES BLACK
Docket Date 2018-12-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES BLACK
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JAMES BLACK
JAMES BLACK VS STATE OF FLORIDA 2D2017-4624 2017-11-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-2706

Parties

Name JAMES BLACK, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES BLACK
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order.
Docket Date 2018-01-16
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 JAMES BLACK
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 30 days from the date of this order.
Docket Date 2017-12-11
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 JAMES BLACK
Docket Date 2017-11-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES BLACK
Docket Date 2017-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES BLACK VS STATE OF FLORIDA 2D2015-3109 2015-07-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-002706-XX

Parties

Name JAMES BLACK, LLC
Role Appellant
Status Active
Representations LAUREN R. KILEY, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G., ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of JAMES BLACK
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES BLACK
Docket Date 2016-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES BLACK
Docket Date 2016-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL
Docket Date 2016-01-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ -cm Supp(30)IB(60)
Docket Date 2016-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES BLACK
Docket Date 2016-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2015-11-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ -cm Supp(30)IB(60)
Docket Date 2015-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES BLACK
Docket Date 2015-11-17
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JAMES BLACK
Docket Date 2015-10-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-09-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ JT - IB (60)
Docket Date 2015-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES BLACK
Docket Date 2015-08-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ BUTZ
Docket Date 2015-07-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPOINTING REGIONAL COUNSEL
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES BLACK
Docket Date 2015-07-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9965408806 2021-04-24 0455 PPP 7303 N Huntley Ave, Tampa, FL, 33604-4908
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-4908
Project Congressional District FL-14
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2018107302 2020-04-29 0455 PPP 4142 Lemongrass Drive, Fort Myers, FL, 33916
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3998.49
Loan Approval Amount (current) 3998.49
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4043.92
Forgiveness Paid Date 2021-07-02
6275589003 2021-05-22 0455 PPS 7303 N Huntley Ave, Tampa, FL, 33604-4908
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-4908
Project Congressional District FL-14
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State