Search icon

JAMES & ALLEN LLC - Florida Company Profile

Company Details

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

JAMES & ALLEN 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: 07 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000038530
Address: 1519 WASHINGTON ST, HOLLYWOOD, FL, 33020, US
Mail Address: 1519 WASHINGTON ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN JAMES R Manager 1519 WASHINGTON ST, HOLLYWOOD, FL, 33020
ALLEN JAMES R Agent 1519 WASHINGTON ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
JAMES ALLEN, VS THE STATE OF FLORIDA, 3D2016-2776 2016-12-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
92-3443

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
92-8294

Parties

Name JAMES & ALLEN LLC
Role Appellant
Status Active
Representations JONATHAN GREENBERG, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations JONATHAN TANOOS, Office of Attorney General, NIKOLE HICIANO, Richard L. Polin
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-04-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are directed to file supplemental briefs addressing the Florida Supreme Court's recent opinion of Pedroza v. State, Case No. SC18-964 (Fla. Mar. 12, 2020), and its application to the facts of this case, within ten (10) days from the date of this Order for the appellant and ten (10) days for the State.
Docket Date 2019-06-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marcy's Law Order ~ BY ORDER OF THE COURT:In re: Article I, section 16(b)(10)b Time LimitationsArticle I, section 16(b)(10)b of the 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 non-capital cases, unless a court enters an order with specific findings as to why thecourt was unable to comply and the circumstances causing the delay.The decision in the instant case cannot be rendered within two years from the date of the notice of appeal, for the following reasons and contributing factors:1. Clerk of Lower Tribunal: 12/12/2016 - 01/24/17: Pending transmission of record on appeal.2. Court Reporter:3. Defendant or Defense Counsel:4. State or Counsel for the State: 02/21/17 to 06/27/17: Agreed and/or unopposed extensions of time for State to file Answer Brief and Supplemental Brief.5. Judicial: 09/06/17: Case assigned to primary judge and order entered holding case in abeyance pending disposition of SC14-1442; 02/14/19 - present: order entered holding case in abeyance until disposition of SC18-964.6. Other:Because Article I, section 16(b)(10)b of the Florida Constitution has not yet been addressed by the Legislature or the courts, this report should not be construed as a judicial determination of the applicability or interpretation of the provision.
Docket Date 2019-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, this appeal is held in abeyance pending the dispostion of Pedroza v. State, SC18-964 (Fla. Dec. 6, 2018). SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The State of Florida
Docket Date 2019-01-07
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee’s unopposed motion for extension of time to file a supplemental brief is granted to and including January 7, 2019.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE SUPPLEMENTAL BRIEF. (Unopposed)
On Behalf Of The State of Florida
Docket Date 2018-12-13
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of JAMES ALLEN
Docket Date 2018-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are directed to file supplemental briefs addressing the Florida Supreme Court’s recent opinion of Franklin v. State, No. SC14-1442, 2018 WL 5839174 (Fla. Nov. 8, 2018), and its application to the facts of this case within ten (10) days for the appellant and ten (10) days for the State.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES ALLEN
Docket Date 2018-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES ALLEN
Docket Date 2018-04-23
Type Notice
Subtype Notice
Description Notice ~ of inquiry
Docket Date 2017-09-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s answer brief is treated as a motion to hold case in abeyance pending resolution by Florida Supreme Court of Franklin v. State, case no. SC14-1442, and the motion is granted. This matter shall be held in abeyance until the resolution by the Florida Supreme Court of said case. LAGOA, SALTER and LINDSEY, JJ., concur.
Docket Date 2017-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES ALLEN
Docket Date 2017-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/23/17
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/24/17
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES ALLEN
Docket Date 2017-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to treat case as a plenary appeal and to direct circuit court clerk to prepare record in accordance with directions is granted as stated in the motion.
Docket Date 2016-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to treat case as a plenary appeal and to direct circuit court clerk to prepare record in accordance with directions.
On Behalf Of JAMES ALLEN
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 13-1469, 12-2974, 11-967, 08-2915, 07-1285, 06-1663, 04-968, 04-103, 99-373, 98-2194, 95-14
On Behalf Of JAMES ALLEN
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES R. ALLEN, VS THE STATE OF FLORIDA, 3D2012-2974 2012-11-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
92-8294

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
92-3443

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
92-1465

Parties

Name JAMES & ALLEN LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2012-12-17
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27)
Docket Date 2012-11-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES ALLEN
Docket Date 2012-11-13
Type Record
Subtype Appendix
Description Appendix ~ 1 Original.
On Behalf Of JAMES ALLEN
Docket Date 2012-11-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES ALLEN
Docket Date 2012-11-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus

Documents

Name Date
Florida Limited Liability 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3536008809 2021-04-15 0455 PPP 12100 31st Ct N Ste D, Saint Petersburg, FL, 33716-1827
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8098.32
Loan Approval Amount (current) 8098.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33716-1827
Project Congressional District FL-13
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8122.95
Forgiveness Paid Date 2021-09-22
9842889000 2021-05-29 0455 PPP 230 NW 14th Ave, Boynton Beach, FL, 33435-2636
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12354
Loan Approval Amount (current) 12354
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 Boynton Beach, PALM BEACH, FL, 33435-2636
Project Congressional District FL-22
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12403.75
Forgiveness Paid Date 2021-11-16
2373498609 2021-03-15 0455 PPP 3399 Foxcroft Rd Apt 216, Miami, FL, 33024
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20390.82
Loan Approval Amount (current) 20390.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, BROWARD, FL, 33024
Project Congressional District FL-23
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20465.59
Forgiveness Paid Date 2021-07-27
5005928509 2021-02-26 0491 PPS 2507 John Carroll Dr, Pensacola, FL, 32504-7310
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10425
Loan Approval Amount (current) 10425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-7310
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10498.84
Forgiveness Paid Date 2021-11-15
8244068610 2021-03-24 0455 PPS 1400 Catherine St, Key West, FL, 33040-3420
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10028
Loan Approval Amount (current) 10028
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-3420
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10081.3
Forgiveness Paid Date 2021-10-06
7287627807 2020-06-03 0491 PPP 2507 John Carroll Drive, Pensacola, FL, 32504
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5136.88
Loan Approval Amount (current) 5136.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32504-2000
Project Congressional District FL-01
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5177.4
Forgiveness Paid Date 2021-04-05
5609677206 2020-04-27 0491 PPP 579 SE 70th Loop, Trenton FL, FL, 32693
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton FL, GILCHRIST, FL, 32693-0001
Project Congressional District FL-03
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22224.22
Forgiveness Paid Date 2021-05-13
4665618304 2021-01-23 0491 PPS 579 SE 70th Loop, Trenton, FL, 32693-7267
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28805.35
Loan Approval Amount (current) 28805.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trenton, GILCHRIST, FL, 32693-7267
Project Congressional District FL-03
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28971.87
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State