Search icon

JAMES WALKER LLC - Florida Company Profile

Company Details

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

JAMES WALKER 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 Oct 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000251862
FEI/EIN Number 35-2675785

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

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

Key Officers & Management

Name Role Address
WALKER JAMES Managing Member 5615 36TH CT EAST #101, ELLENTON, FL, 34222
NTB SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

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
JAMES WALKER and SUSIE WALKER VS WELLS FARGO BANK, etc. 4D2015-1934 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA020578 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JAMES WALKER LLC
Role Appellant
Status Active
Representations Bruce K. Herman
Name SUSIE WALKER
Role Appellant
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations LAURA J. BASSINI, Kimberly S. Mello, Patrick G. Broderick, Laurence Barsky
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALKER
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 7, 2015 motion for appellate attorney's fees is denied.
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES WALKER
Docket Date 2016-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank
Docket Date 2016-06-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's May 12, 2016 motion to relinquish jurisdiction is denied. Appellee shall file its answer brief by June 20, 2016. No further extensions will be permitted. Failure to comply with this order will foreclose appellee's right to file an answer brief. No motions or other filings shall toll the time to file the answer brief.
Docket Date 2016-05-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of JAMES WALKER
Docket Date 2016-05-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED)
On Behalf Of Wells Fargo Bank
Docket Date 2016-05-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Wells Fargo Bank
Docket Date 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 2, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before May 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-02
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 Wells Fargo Bank
Docket Date 2016-04-20
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-04-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellee's March 31, 2016 motion to supplement the record and for extension of time 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. Appellee shall monitor the supplementation process. Further,ORDERED that appellee shall serve the answer brief within ten (10) days from receipt of the supplemental record.
Docket Date 2016-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Wells Fargo Bank
Docket Date 2016-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/04/16
On Behalf Of Wells Fargo Bank
Docket Date 2016-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 03/04/16
On Behalf Of Wells Fargo Bank
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAY STO 02/18/16
On Behalf Of Wells Fargo Bank
Docket Date 2015-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of Wells Fargo Bank
Docket Date 2015-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WALKER
Docket Date 2015-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES WALKER
Docket Date 2015-12-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' December 1, 2015 motion to supplement the record is granted, and the record is supplemented to include the trial transcript referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of JAMES WALKER
Docket Date 2015-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JAMES WALKER
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' October 27, 2015 opposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-10-27
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 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 22, 2015 agreed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2015-09-22
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 2015-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (1) ONE VOLUME
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 22, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. 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 2015-07-22
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 2015-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lauren Barsky has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of JAMES WALKER
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048468702 2021-04-07 0491 PPP 174 Sisco Rd, Pomona Park, FL, 32181-2109
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18227
Loan Approval Amount (current) 18227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pomona Park, PUTNAM, FL, 32181-2109
Project Congressional District FL-06
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7284778905 2021-05-07 0491 PPS 1600 W 5th St, Sanford, FL, 32771-1738
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2117
Loan Approval Amount (current) 2117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1738
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2124.89
Forgiveness Paid Date 2021-09-23
9294398705 2021-04-08 0491 PPP 1600 W 5th St, Sanford, FL, 32771-1738
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2117
Loan Approval Amount (current) 2117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-1738
Project Congressional District FL-07
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2126.69
Forgiveness Paid Date 2021-09-23
7335918900 2021-05-07 0491 PPP 2102 Mount Herman St, Jacksonville, FL, 32209-5738
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20669
Loan Approval Amount (current) 20669
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-5738
Project Congressional District FL-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20750.54
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3588178 Intrastate Non-Hazmat 2023-08-05 - - 1 1 Auth. For Hire
Legal Name JAMES WALKER
DBA Name AMERICAN BROTHERS HAULERS
Physical Address 6730 17TH ST S, ST PETERSBURG, FL, 33712-5906, US
Mailing Address 6730 17TH ST S, ST PETERSBURG, FL, 33712-5906, US
Phone (727) 742-3880
Fax -
E-mail JWALKER927@YAHOO.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

Inspections

Unique report number of the inspection 3507008957
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit Z362UM
License state of the main unit FL
Vehicle Identification Number of the main unit 3C63RRHL0LG128705
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit 35AEXL
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 7HCGD2029MB025439
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-17
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-17
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-17
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-17
Code of the violation 3928
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Failing to inspect/use emergency equipment
The description of the violation group Emergency Equipment
The unit a violation is cited against Driver
The date of the inspection 2023-03-17
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 01 Apr 2025

Sources: Florida Department of State