Search icon

JAMES ELLISON, LLC - Florida Company Profile

Company Details

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

JAMES ELLISON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: L19000250848
FEI/EIN Number NOT APPLICABLE

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

Address: 86 FORRESTAL CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233, UN
Mail Address: 86 FORRESTAL CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233, UN
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKAJ HEATHER A Manager 86 FORRESTAL CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233
MARKAJ HEATHER Agent 86 FORRESTAL CIRCLE SOUTH, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-26 - -

Court Cases

Title Case Number Docket Date Status
KATHRYN ELLISON and JAMES ELLISON, VS THE BANK OF NEW YORK MELLON, etc., 3D2016-2723 2016-12-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-37486

Parties

Name JAMES ELLISON, LLC
Role Appellant
Status Active
Name KATHRYN ELLISON
Role Appellant
Status Active
Representations AMANDA L. LUNDERGAN, THOMAS ERSKINE ICE
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations RIYAAZ A. SIDAT, BRANDON S. VESELY
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for appellate attorneys' fees is hereby denied.
Docket Date 2018-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATHRYN ELLISON
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KATHRYN ELLISON
Docket Date 2018-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-02-14
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 KATHRYN ELLISON
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/15/18
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHRYN ELLISON
Docket Date 2017-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Bank of New York Mellon
Docket Date 2017-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2017-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental
Docket Date 2017-12-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s December 19, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of The Bank of New York Mellon
Docket Date 2017-12-07
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 agreed motion for an extension of time to file the answer brief is granted to and including December 19, 2017, 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 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Agreed motion.
On Behalf Of The Bank of New York Mellon
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-9 days to 12/3/17
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 11/24/17
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/3/17
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/3/17.
Docket Date 2017-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATHRYN ELLISON
Docket Date 2017-07-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of KATHRYN ELLISON
Docket Date 2017-07-10
Type Record
Subtype Appendix
Description Appendix ~ Supplement record on appeal.
On Behalf Of KATHRYN ELLISON
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial 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, the appeal will be subject to dismissal.
Docket Date 2017-06-02
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 KATHRYN ELLISON
Docket Date 2017-05-18
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion to withdraw as counsel
On Behalf Of KATHRYN ELLISON
Docket Date 2017-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ WITHDRAWN 5/18/17.
On Behalf Of KATHRYN ELLISON
Docket Date 2017-05-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass¿n of Miami, 425 So. 3d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-05-05
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 KATHRYN ELLISON
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/7/17
Docket Date 2017-04-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of KATHRYN ELLISON
Docket Date 2017-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHRYN ELLISON
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 5/7/17
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 16, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHRYN ELLISON
Docket Date 2016-12-05
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 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-07-01
LC Amendment 2020-06-26
Florida Limited Liability 2019-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7297488410 2021-02-11 0455 PPP 2651 S Palm Aire Dr, Pompano Beach, FL, 33069-4206
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) 1016
Loan Approval Amount (current) 1016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4206
Project Congressional District FL-20
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1022.6
Forgiveness Paid Date 2021-10-13

Date of last update: 03 May 2025

Sources: Florida Department of State