Search icon

JAMES FOWLER LLC - Florida Company Profile

Company Details

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

JAMES FOWLER 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: 05 Aug 2021 (4 years ago)
Document Number: L21000352935
FEI/EIN Number 872025668

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

Address: 1139 1ST AVE N, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1139 1ST AVE N, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER JAMES D Manager 1139 1ST AVE N, JACKSONVILLE BEACH, FL, 32250
FOWLER JAMES D Agent 1139 1ST AVE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1139 1ST AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-01 1139 1ST AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1139 1ST AVE N, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-01-01 1139 1ST AVE N, JACKSONVILLE BEACH, FL 32250 -

Court Cases

Title Case Number Docket Date Status
JAMES FOWLER, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2023-1739 2023-07-19 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19011424CF10A

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Peter Holden
Role Judge/Judicial Officer
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JAMES FOWLER LLC
Role Appellant
Status Active
Representations Palm Beach Public Defender, Public Defender-Broward, Summer Ivy Hill

Docket Entries

Docket Date 2024-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Unopposed Motion to Supplement the Record and Toll Time
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of James Fowler
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James Fowler
Docket Date 2024-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 8 pages (335-338)
On Behalf Of Clerk - Broward
Docket Date 2024-07-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 23, 2024
Docket Date 2024-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of James Fowler
Docket Date 2024-06-24
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to July 24, 2024
Docket Date 2024-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 55 pages (297-334)
On Behalf Of Clerk - Broward
Docket Date 2024-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Advising the Fourth District Court of Appeal on the Filing of Transcripts
On Behalf Of Clerk - Broward
Docket Date 2024-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-05-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-05-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Advising the Fourth District Court of Appeal on the Filing of Transcripts
On Behalf Of Clerk - Broward
Docket Date 2024-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 34 pages (Pg #: 280-296)
On Behalf Of Clerk - Broward
Docket Date 2024-04-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-04-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-04-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Re: Transcripts
On Behalf Of Clerk - Broward
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-04-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2023-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Record; 30 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-10-30
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of James Fowler
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/15/2023.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of James Fowler
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Fowler
Docket Date 2023-09-14
Type Record
Subtype Record on Appeal
Description Record on Appeal - 256 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of James Fowler
Docket Date 2023-08-28
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-07-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of James Fowler
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Fowler
Docket Date 2024-10-28
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to October 26, 2024
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of James Fowler
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-02-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-01-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2023-07-19
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a lower tribunal clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
Florida Limited Liability 2021-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487298708 2021-04-02 0455 PPP 2805 E Oakland Park Blvd, Ft Lauderdale, FL, 33306-1813
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8123
Loan Approval Amount (current) 8123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33306-1813
Project Congressional District FL-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8150.82
Forgiveness Paid Date 2021-08-12
6310168801 2021-04-19 0455 PPS 2805 E Oakland Park Blvd, Ft Lauderdale, FL, 33306-1813
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8123
Loan Approval Amount (current) 8123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33306-1813
Project Congressional District FL-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8155.94
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State