Search icon

JAMES WALKER LLC

Company Details

Entity Name: JAMES WALKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000251862
FEI/EIN Number 35-2675785
Address: 5615 36TH CT EAST, APT #101, ELLENTON, FL, 34222, US
Mail Address: 5615 36TH CT EAST, APT #101, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
NTB SERVICES LLC Agent

Managing Member

Name Role Address
WALKER JAMES Managing Member 5615 36TH CT EAST #101, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES WALKER VS STATE OF FLORIDA 4D2022-1057 2022-04-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF010611A

Parties

Name JAMES WALKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article 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 of the date of appeal in non-capital cases and five years from the date of appeal in capital 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 time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 27, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-27
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 Walker
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (1672 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Walker
JAMES WALKER VS STATE OF FLORIDA 4D2018-2230 2018-07-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF010611A

Parties

Name JAMES WALKER LLC
Role Appellant
Status Active
Representations John B. Cleary, Public Defender-P.B., Logan Mohs
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-07-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 8, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of James Walker
Docket Date 2019-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (35 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of James Walker
Docket Date 2019-03-27
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTED FILING
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-27
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 03/11/19 ORDER (225 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/08/19
Docket Date 2019-03-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's March 8, 2019 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of James Walker
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Walker
Docket Date 2019-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/6/19
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Walker
Docket Date 2018-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/7/19
Docket Date 2018-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of James Walker
Docket Date 2018-11-14
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE
On Behalf Of James Walker
Docket Date 2018-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CONFIDENTIAL*** (18 PAGES)
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's October 16, 2018 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of James Walker
Docket Date 2018-10-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Palm Beach
Docket Date 2018-10-10
Type Record
Subtype Transcript
Description Transcript Received ~ (521 PAGES)
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Walker
Docket Date 2018-08-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF AMENDED DESIGNATION TO COURT REPORTER FILED IN L.T.
On Behalf Of James Walker
Docket Date 2018-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF AMENDED DESIGNATION TO COURT REPORTER FILED IN L.T.
On Behalf Of James Walker
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 20, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated. All timeframes shall commence from the date of this order.
Docket Date 2018-08-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ (ORDER ATTACHED)
On Behalf Of James Walker
Docket Date 2018-08-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of James Walker
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 8/21/18)
Docket Date 2018-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Walker
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-25
Florida Limited Liability 2019-10-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State