Search icon

JOHN WEST, PLLC - Florida Company Profile

Company Details

Entity Name: JOHN WEST, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WEST, PLLC 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: 16 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L21000526765
FEI/EIN Number 87-4151999

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

Address: 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238, US
Mail Address: 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST JOHN Manager 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238
WEST JOHN Agent 3812 PRAIRIE DUNES DRIVE, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-16 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000031820. CONVERSION NUMBER 700000221247

Court Cases

Title Case Number Docket Date Status
JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL 2D2020-2764 2020-09-21 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-722CP

Parties

Name JENNIFER WELLS, INC.
Role Appellant
Status Active
Representations SCOTT A. KUHN, ESQ.
Name PATRICK SLATER
Role Appellee
Status Active
Name ESTATE OF MARY LOU WEST
Role Appellee
Status Active
Representations MATTHEW A. LINDE, ESQ., JEFFREY S. BUNIN, ESQ.
Name JOHN WEST, PLLC
Role Appellee
Status Active
Name KELLEY SLATER
Role Appellee
Status Active
Name THOMAS & SLATER, INC.
Role Appellee
Status Active
Name HOLLY CUCIZ
Role Appellee
Status Active
Name HON. DONALD H. MASON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's September 21, 2020, fee order.
Docket Date 2020-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LAROSE, AND BLACK
Docket Date 2020-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JENNIFER WELLS
Docket Date 2020-09-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
DAVID WEST VS STATE OF FLORIDA 5D2016-0660 2016-02-26 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2005-CF-13759

Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CF-15345

Parties

Name JOHN WEST, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Alicia L. Latimore
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PT'S 4/8 MOT EOT IS DENIED
Docket Date 2016-04-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO 3/22 ORDER; MAILBOX 4/5
On Behalf Of JOHN WEST
Docket Date 2016-03-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS
Docket Date 2016-02-29
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 15 DAYS; PT SHALL SUPP PET...
Docket Date 2016-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 2/17/16
On Behalf Of JOHN WEST
Docket Date 2016-02-26
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN WEST VS STATE OF FLORIDA 5D2015-3263 2015-09-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
07-CF-015345-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
05-CF-013759-A-O

Parties

Name JOHN WEST, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF PROSECUTION
Docket Date 2015-12-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-11-05
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF INABILITY TO COMPLETE ROA
Docket Date 2015-11-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2015-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; LT CLERK SHALL FILE AN AMEND NOTICE OF INABILITY...
Docket Date 2015-11-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-17
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/11/15; L.T. ORDER OF INSOLVENCY FILED 9/15/12
On Behalf Of JOHN WEST
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JOHN L. WEST, VS THE STATE OF FLORIDA, 3D2011-1189 2011-05-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-38735

Parties

Name JOHN WEST, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-07-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-06-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN WEST
Docket Date 2011-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN WEST
Docket Date 2011-05-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
Florida Limited Liability 2021-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311823546 0419700 2009-09-03 1896 HWY 90, WESTVILLE, FL, 32464
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-03
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2010-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2010-02-05
Abatement Due Date 2010-02-10
Current Penalty 526.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5029357404 2020-05-11 0491 PPP 2036 Palo Alto Avenue, Lady Lake, FL, 32159
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16550
Loan Approval Amount (current) 16550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lady Lake, LAKE, FL, 32159-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 522320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16676.75
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State