Search icon

JAMES & MOBLEY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JAMES & MOBLEY 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: 31 Aug 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000269772
Address: 8599 A C SKINNER PKWY UNIT 4214, UNIT 4214, JACKSONVILLE, FL, 32256--085
Mail Address: P O BOX 551503, JACKSONVILLE, FL, 32255
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY JAMES Authorized Member 8599 A C SKINNER PKWY UNIT 4214, JACKSONVILLE, FL, 32256-085
MOBLEY OREYELL Agent 8599 A C SKINNER PKWY UNIT 4214, JACKSONVILLE, FL, 32256-085
MOBLEY MAUSKOLA K Authorized Member 8599 A C SKINNER PKWY UNIT 4214, JACKSONVILLE, FL, 32256-085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JAMES MOBLEY VS STATE OF FLORIDA 5D2016-4340 2016-12-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CF-000533

Parties

Name JAMES & MOBLEY LLC
Role Appellant
Status Active
Representations Office of the Public Defender, BENJAMIN A. SCHUMANN, Nancy Ryan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General, Lori N. Hagan
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ SENTENCE AFFIRMED, AS MODIFIED; STRIKE "DAY-FOR-DAY" PROVISION FROM THE RECORD.
Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/11
On Behalf Of State of Florida
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/12
On Behalf Of State of Florida
Docket Date 2018-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES MOBLEY
Docket Date 2018-05-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 5/18
Docket Date 2018-05-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 9 PAGES
On Behalf Of Clerk Flagler
Docket Date 2018-04-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of JAMES MOBLEY
Docket Date 2018-03-29
Type Order
Subtype Order re 3.800(b)(2) Motion
Description ORD-NO LONGER ANDERS -3.800 MOTION FILED
Docket Date 2018-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE MOT TO CORRECT SENTENCE
On Behalf Of JAMES MOBLEY
Docket Date 2018-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA FILE A BRIEF W/IN 20 DAYS...
Docket Date 2017-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 1/2/18
Docket Date 2017-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of JAMES MOBLEY
Docket Date 2017-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 6 PAGES
On Behalf Of Clerk Flagler
Docket Date 2017-11-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 15 DAYS; DISCHARGED 12/1
Docket Date 2017-10-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 11/23. PRO SE BRIEF DUE W/I 30 DYS OF SUP ROA.
Docket Date 2017-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 10/12
On Behalf Of JAMES MOBLEY
Docket Date 2017-08-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ TO 10/27
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 8/7
On Behalf Of JAMES MOBLEY
Docket Date 2017-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ VACATED AND W/DRWN PER 3/29 ORDER
Docket Date 2017-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF; STRICKEN PER 3/29 ORDER
On Behalf Of JAMES MOBLEY
Docket Date 2017-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL; STRICKEN AS MOOT PER 3/29 ORDER
On Behalf Of JAMES MOBLEY
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/31
On Behalf Of JAMES MOBLEY
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/29
On Behalf Of JAMES MOBLEY
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/29
On Behalf Of JAMES MOBLEY
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES MOBLEY
Docket Date 2017-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (437 PGS.) TRIAL TRANSCRIPT
On Behalf Of Clerk Flagler
Docket Date 2017-02-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-02-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ FILING FEE DUE 2/28
Docket Date 2017-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MOBLEY
Docket Date 2017-02-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-01-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/I 10 DAYS
Docket Date 2016-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/16
On Behalf Of JAMES MOBLEY
Docket Date 2016-12-21
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)

Documents

Name Date
Florida Limited Liability 2020-08-31

USAspending Awards / Financial Assistance

Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20703.00
Total Face Value Of Loan:
20703.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,703
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,703
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,810.54
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $20,703

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State