Search icon

JAMES ORR LLC - Florida Company Profile

Company Details

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

JAMES ORR 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: 18 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000286294
FEI/EIN Number 84-3918564

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

Address: 4491 Shore Acres Blvd NE, Saint Petersburg, FL, 33703, US
Mail Address: 4491 Shore Acres Blvd NE, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR JAMES Auth 4491 Shore Acres Blvd NE, Saint Petersburg, FL, 33703
Orr James Agent 4491 Shore Acres Blvd NE, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089122 SPORTSRX PT ACTIVE 2021-07-06 2026-12-31 - 131 22ND ST S, SAINT PETERSBURG, FL, 33712
G20000101819 SPORTSRX PT ACTIVE 2020-08-11 2025-12-31 - 4491 SHORE ACRES BLVD NE, ST PETERSBURG, FL, 33703
G19000131493 SKYWAY SPORTS THERAPY EXPIRED 2019-12-12 2024-12-31 - 6010 68TH DR. E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4491 Shore Acres Blvd NE, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2020-06-09 4491 Shore Acres Blvd NE, Saint Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Orr, James -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 4491 Shore Acres Blvd NE, Saint Petersburg, FL 33703 -

Court Cases

Title Case Number Docket Date Status
TENITA MORRIS, VS JAMES ORR, et al., 3D2017-1256 2017-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-39552

Parties

Name Tenita Morris
Role Appellant
Status Active
Representations Geoffrey B. Marks, JUAN P. GONZALEZ-SIRGO, FRANCHESCA G. MARRERO-RODRIGUEZ
Name A.A., A MINOR
Role Appellee
Status Active
Name K.A., A MINOR
Role Appellee
Status Active
Name G.A., A MINOR
Role Appellee
Status Active
Name JAMES ORR LLC
Role Appellee
Status Active
Representations ASHLEY SAWYER SMITH
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tenita Morris
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 6, 2017.
Docket Date 2017-10-05
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 Tenita Morris
Docket Date 2017-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-02
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 Tenita Morris
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ The motion to withdraw as counsel is granted, and the law firms of Billbrough & Marks, P.A. and Geoffrey B. Marks, Esquire, and J.P. Gonzalez-Sirgo, P.A. and J.P. Gonzalez-Sirgo and Franchesca Marrero-Rodriguez, Esquires are withdrawn as co-counsels for appellant, and relieved from any further responsibility in this cause. Appellant’s motion for extension of time to file post-decision motions is granted to and including July 26, 2018. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post-decision motions and motion to withdraw as counsel
On Behalf Of Tenita Morris
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES ORR
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tenita Morris
Docket Date 2018-03-23
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct ae to file brief or be preclude from filing brief
On Behalf Of Tenita Morris
Docket Date 2017-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tenita Morris
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including December 21, 2017, 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 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 8, 2017.
Docket Date 2017-08-04
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 Tenita Morris
Docket Date 2017-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 on or before June 19, 2017.
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tenita Morris
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8421008801 2021-04-22 0455 PPP 605 Moose Lodge Rd, Bartow, FL, 33830-8660
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9810
Loan Approval Amount (current) 9810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bartow, POLK, FL, 33830-8660
Project Congressional District FL-18
Number of Employees 1
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9858.78
Forgiveness Paid Date 2021-10-29
4797019005 2021-05-20 0491 PPP 1229 Paradise Pond Rd, Saint Augustine, FL, 32092-0790
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2165
Loan Approval Amount (current) 2165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32092-0790
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2174.26
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State