Search icon

JAMES MURRAY LLC - Florida Company Profile

Company Details

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

JAMES MURRAY 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: 04 Jan 2022 (3 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: L22000011243
FEI/EIN Number 874227300

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

Address: 5523 Brittany Terr, THE VILLAGES, FL, 32163, US
Mail Address: 5772 Marusek Ave, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JAMES P Manager 5523 BRITTANY TERR, THE VILLAGES, FL, 32163
MURRAY JAMES P Agent 5523 BRITTANY TERR, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 5523 Brittany Terr, THE VILLAGES, FL 32163 -

Court Cases

Title Case Number Docket Date Status
GLAXOSMITHKLINE, LLC, et al. VS JAMES MURRAY, et al. 4D2019-3308 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-0271746

Parties

Name GLAXOSMITHKLINE LLC
Role Appellant
Status Active
Representations F. Bryant Blevins, Carol M. Rooney, Joshua Golembe, Adam Matthew Topel
Name YARDLEY OF LONDON, LTD
Role Appellant
Status Active
Name YARDLEY OF LONDON, LLC
Role Appellant
Status Active
Name YARDLEY OF LONDON, INC.
Role Appellant
Status Active
Name IMERYS AND CYPRUS AMAX
Role Appellee
Status Active
Name IMI FABI, DIANA, LLC
Role Appellee
Status Active
Name JAMES MURRAY LLC
Role Appellee
Status Active
Representations DANIEL J. WOODARD, Peter Melaragno, HANSON HORN, Eduardo J. Medina, Amanda Cachaldora, Ari C. Shapiro, MICHAEL SOMMERVILLE, Noor Fawzy, Daniel A. Garcia, MARISSA STEINER, JAMES PLASTIRAS, Stuart L. Cohen, Stuart A. Weinstein, Rebecca Vinocur, MALLORY SULLIVAN, Frances Lopez, Susan J. Cole, Melanie Chung-Tims
Name Publix Supermarkets, Inc.
Role Appellee
Status Active
Name ESTEE LAUDER, INC.
Role Appellee
Status Active
Name ESTATE OF JOAN MURRAY
Role Appellee
Status Active
Name WHITTAKER CLARK & DANIELS, INC.
Role Appellee
Status Active
Name CHESEBROUGH-PONDS INC
Role Appellee
Status Active
Name FABERGE LTD.
Role Appellee
Status Active
Name REVLON, INC.
Role Appellee
Status Active
Name CHANEL CO.
Role Appellee
Status Active
Name PROCTER & GAMBLE PRODUCTIONS, INC.
Role Appellee
Status Active
Name CONOPCO, INC.
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ January 24, 2020 request for oral argument is denied.
Docket Date 2020-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2020-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES MURRAY
Docket Date 2019-11-26
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s November 15, 2019 response, it is ORDERED thatappellant’s November 7, 2019 “motion for review of order denying stay pending appeal” is denied.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of JAMES MURRAY
Docket Date 2019-11-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of JAMES MURRAY
Docket Date 2019-11-15
Type Response
Subtype Response
Description Response ~ OPPOSITION TO DEFENDANT GLAXOSMITHKLINE LLC'S MOTION TO STAY PROCEEDINGS PENDING INTERLOCUTORY APPEAL
On Behalf Of JAMES MURRAY
Docket Date 2019-11-14
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 JAMES MURRAY
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, James Murray's November 14, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 11, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-11-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-11-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED ORDER
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLAXOSMITHKLINE, LLC
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 23, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before January 24, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the Daniel Woodard, Esq.’s November 25, 2019 verified motion for permission to appear pro hac vice is granted, and Daniel Woodard, Esquire, is permitted to appear in this appeal as counsel for appellee. Daniel Woodard, Esquire, is advised that this court does not send paper documents to attorneys and he shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-10-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
JAMES MURRAY VS STATE OF FLORIDA 2D2018-4048 2018-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
01-CF-9505

Parties

Name JAMES MURRAY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for leave to file an amended motion for rehearing is granted tothe extent that the amended motion is accepted as filed. Appellant's motion forrehearing and amended motion for rehearing are denied.
Docket Date 2019-09-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ amended
On Behalf Of JAMES MURRAY
Docket Date 2019-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AN AMENDED MOTION FOR REHEARING
On Behalf Of JAMES MURRAY
Docket Date 2019-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES MURRAY
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES MURRAY
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2018-10-29
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 MURRAY
Docket Date 2018-10-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-12
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2018-10-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES MURRAY
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ARAMIS DONELL AYALA, ETC. VS RICK SCOTT, GOVERNOR SC2017-0653 2017-04-11 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name Aramis Donell Ayala
Role Petitioner
Status Active
Representations MAMIE V. WISE, ROY L. AUSTIN, JR., Mr. Marcos E. Hasbun, AMY E. RICHARDSON
Name Rick Scott
Role Respondent
Status Active
Representations Daniel E. Nordby, Jack Heekin
Name Ms. Pamela Jo Bondi
Role Respondent
Status Active
Representations Mr. Jordan E. Pratt, Jonathan L. Williams, CHESTERFIELD H. SMITH, JR., Amit Agarwal
Name Gary Farmer
Role Amicus - Petitioner
Status Active
Representations Robert J. Telfer III, Mark Herron
Name Jeff Clemens
Role Amicus - Petitioner
Status Active
Representations Robert J. Telfer III, Mark Herron
Name THE ADVANCEMENT PROJECT INC.
Role Amicus - Petitioner
Status Active
Representations Judith A. Browne Dianis, Thomas Mariadason, Shayan Elahi, Denise D. Lieberman, Donita Judge, Jennifer Lai-Peterson
Name NAACP Legal Defense and Educational Fund, Inc.
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Perry Thurston
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name AMERICAN CIVIL LIBERTIES UNION CAPITAL PUNISHMENT PROJECT
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name LET YOUR VOICE BE HEARD, INC.
Role Amicus - Petitioner
Status Active
Representations Shayan Elahi, Donita Judge, Jennifer Lai-Peterson, Judith A. Browne Dianis, Thomas Mariadason
Name Color of Change
Role Amicus - Petitioner
Status Active
Name Sean Shaw
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name The New Florida Majority
Role Amicus - Petitioner
Status Active
Representations Thomas Mariadason, Jennifer Lai-Peterson, Shayan Elahi, Judith A. Browne Dianis, Denise D. Lieberman, Donita Judge
Name Oscar Braynon
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name Homicide Victims' Family Members
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine
Name THE INNOCENCE NETWORK
Role Amicus - Petitioner
Status Active
Representations NINA R. MORRISON, N. Adam Tebrugge, Seth E. Miller, James C. Dugan
Name Floridians for Alternatives to the Death Penalty
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Former Judges, Current and Former Prosecutors, and Legal Community Leaders
Role Amicus - Petitioner
Status Active
Representations Sharon L. Kegerreis, John F. Muller, Sarah G. Boyce, Mark B. Helm, DONALD B. VERRILLI, JR., Chad I Golder
Name FLORIDA IMMIGRANT COALITION, INC.
Role Amicus - Petitioner
Status Active
Representations Shayan Elahi, Denise D. Lieberman, Thomas Mariadason, Judith A. Browne Dianis, Jennifer Lai-Peterson, Donita Judge
Name The Dream Defenders
Role Amicus - Petitioner
Status Active
Representations Judith A. Browne Dianis, Shayan Elahi, Thomas Mariadason, Donita Judge, Denise D. Lieberman, Jennifer Lai-Peterson
Name Victims' Service Providers
Role Amicus - Petitioner
Status Active
Representations Sonya Rudenstine
Name SEIU FLORIDA
Role Amicus - Petitioner
Status Active
Representations Donita Judge, Shayan Elahi, Denise D. Lieberman, Jennifer Lai-Peterson, Judith A. Browne Dianis
Name The Sentencing Project
Role Amicus - Petitioner
Status Active
Representations Ms. Nancy Gbana Abudu
Name Janet Cruz
Role Amicus - Petitioner
Status Active
Representations Mark Herron, Robert J. Telfer III
Name National Association of Criminal Defense Lawyers
Role Amicus - Petitioner
Status Active
Representations Ashley Litwin
Name NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE
Role Amicus - Petitioner
Status Active
Representations Jennifer Lai-Peterson, Shayan Elahi, Thomas Mariadason, Judith A. Browne Dianis, Denise D. Lieberman, Donita Judge
Name JAMES MURRAY LLC
Role Amicus - Petitioner
Status Denied
Representations James Murray
Name Witness to Innocence
Role Amicus - Petitioner
Status Active
Representations N. Adam Tebrugge, Russell Neufeld, James C. Dugan
Name Florida Prosecuting Attorneys Association
Role Amicus - Respondent
Status Active
Representations Douglas Arthur Wyler, Richard J. Scholz, Arthur I. Jacobs
Name Family Members of Victims
Role Amicus - Respondent
Status Active
Representations Mr. Daniel Jay Gerber
Name The Florida House of Representatives
Role Amicus - Respondent
Status Active
Representations J. Michael Maida, Adam S. Tanenbaum

Docket Entries

Docket Date 2017-09-28
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-08-31
Type Disposition
Subtype Denied
Description DISP-DENIED ~ FSC-OPINION: The executive orders reassigning death-penalty eligible cases in the Ninth Circuit to King do not exceed the Governor's authority on the facts of this case. Therefore, we deny Ayala's petition. It is so ordered.
View View File
Docket Date 2017-07-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ James Murray's "Motion Appealing Clerk's July 6, 2017, Order Stricking [sic] James Murray's Amicus Curiae Brief Filed on July 6, 2017" is hereby stricken as unauthorized. Mr. Murray is not a party in this case and any future filings by him will not be docketed or responded to and will be placed in our miscellaneous correspondence file.
Docket Date 2017-07-24
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ FILED AS "MOTION APPEALING CLERK'S JULY 6, 2017 ORDER STRICKING [sic] JAMES MURRAY'S AMICUS CURIAE BRIEF FILED ON JULY 6, 2017"**STRICKEN AS UNAUTHORIZED AS FILER IS NOT A PARTY IN THE CASE ON 7/26/2017**
On Behalf Of James Murray
View View File
Docket Date 2017-07-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ **COPY OF MOTION DATED JUNE 24, 2017, AND ORIGINALLY FILED ON JULY 6, 2017. THIS MOTION WAS DENIED AS UNTIMELY**
On Behalf Of James Murray
View View File
Docket Date 2017-07-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **THIS IS A COPY OF THE AMICUS BRIEF DATED JUNE 24, 2017, AND ORIGINALLY FILED ON 7/6/2017, WHICH WAS STRICKEN AS UNTIMELY.**
On Behalf Of James Murray
View View File
Docket Date 2017-07-10
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Craig Gilbert's "Motion to Dismiss on (1) One Count Selective Prosecution and/ or (1) One Count of Ineffective Assistance/ Counsel" is hereby denied.
Docket Date 2017-07-10
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ FILED AS MOTION TO DISMISS ON (1) ONE COUNT SELECTIVE PROSECUTION AND/OR (1) COUNT OF INEFFECTIVE ASSISTANCE/COUNSEL.
View View File
Docket Date 2017-07-06
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of James Murray
View View File
Docket Date 2017-07-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE DY ~ The "Motion for Leave to File Accompanying Amicus Curiae Brief" filed in this Court on July 6, 2017, in the above cause by James Murray is hereby denied as untimely and the brief of amicus curiae filed with this Court on July 6, 2017, is hereby stricken.
Docket Date 2017-07-06
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ **STRICKEN 7/6/17 AS UNTIMELY**
On Behalf Of James Murray
View View File
Docket Date 2017-06-26
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ The amicus curiae brief by pro se filer, Craig Gilbert, filed on June 23, 2017, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken as unauthorized.
Docket Date 2017-06-23
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS AMICUS BRIEF BY PRO SE INDIVIDUAL NOT AFFILIATED WITH CASE**STRICKEN ON 6/26/2017 AS UNAUTHORIZED AS IT DOESN'T COMPLY WITH RULE 9.370
View View File
Docket Date 2017-06-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Filed as "Notice of Supplemental Authority to Petition for Writ of Quo Warranto"
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-06-06
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., June 28, 2017. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2017-05-12
Type Miscellaneous Document
Subtype Appendix/Attachment
Description APPENDIX/ATTACHMENT TO MISC DOC
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-05-08
Type Petition
Subtype Appendix (Supplemental)
Description APPENDIX SUPPLEMENTAL-PETITION
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-05-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ REPLY BRIEF OF PETITIONER ARAMIS AYALA IN SUPPORT OFEMERGENCY PETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-05-03
Type Order
Subtype Response/Reply Enlargement
Description ORDER-RESPONSE/REPLY PAGE ENLARGEMENT GR ~ Petitioner's motion to file an enlarged reply is granted and petitioner's reply consisting of 25 pages or less is due to be filed on or before May 8, 2017.**Corrected 5/2/17**
Docket Date 2017-05-03
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ FILED AS "BRIEF OF AMICUS CURIAE THE FLORIDA PROSECUTING ATTORNEYS ASSOCIATION OPPOSING EMERGENCY PETITION FOR EXTRAORDINARY WRIT"
On Behalf Of Florida Prosecuting Attorneys Association
View View File
Docket Date 2017-04-25
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ AMENDED BRIEF OF AMICI CURIAE FORMER JUDGES, CURRENTAND FORMER PROSECUTORS, AND LEGAL COMMUNITY LEADERSIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINEPETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Former Judges, Current and Former Prosecutors, and Legal Community Leaders
View View File
Docket Date 2017-05-02
Type Motion
Subtype Response/Reply Enlargement
Description MOTION-RESPONSE/REPLY PAGE ENLARGEMENT
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-27
Type Order
Subtype Response/Reply Enlargement
Description ORDER-RESPONSE/REPLY PAGE ENLARGEMENT GR ~ Respondents' motion to file an enlarged response is granted and respondents' response consisting of 60 pages was filed with this Court on April 26, 2017.
Docket Date 2017-04-27
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ SUPPLEMENTAL APPENDIX*Redacted victims names and addresses*
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-26
Type Motion
Subtype Response/Reply Enlargement
Description MOTION-RESPONSE/REPLY PAGE ENLARGEMENT
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-26
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ SUPPLEMENTAL APPENDIX*Contains confidential information*
On Behalf Of Ms. Pamela Jo Bondi
View View File
Docket Date 2017-04-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS Motion for Leave to File Amended Brief of Amici Curiae Former Judges and Prosecutors in Support of Petitioner's Emergency Non-Routine Petition for Writ of Quo Warranto
On Behalf Of Former Judges, Current and Former Prosecutors, and Legal Community Leaders
View View File
Docket Date 2017-04-25
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The "Motion for Leave to File Amended Brief of Amici Curiae Former Judges and Prosecutors in Support of Petitioner's Emergency Non-Routine Petition for Writ of Quo Warranto" filed by Former Judges, Current and Former Prosecutors, and Legal Community Leaders is hereby granted and they are allowed to file brief only in support of petitioner. The "Amended Brief of Amici Curiae Former Judges, Current and Former Prosecutors, and Legal Community Leaders..." was filed with this Court on April 25, 2017. The "Brief of Amici Curiae Former Judges, Current and Former Prosecutors, and Legal Community Leaders..." filed on April 21, 2017 is hereby stricken
Docket Date 2017-04-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Seth Clayton, Stephanie Dixon-Daniels, Jessica Phillips, Montina Samuel, Elena Wilson, Rosalie Joseph, and Octavious Hayes (collectively known as "Family Members"), is hereby granted and they are allowed to file brief only in support of respondent, Governor Rick Scott. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of THE INNOCENCE NETWORK
View View File
Docket Date 2017-04-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Senator Oscar Braynon, Senator Jeff Clemens, Senator Perry Thurston, Senator Gary Farmer, and Representative Sean Shaw, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served on or before April 21, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FAMILY MEMBERS FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of Family Members of Victims
View View File
Docket Date 2017-04-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY TO PETITION FOR WRIT OF QUO WARRANTO"
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-21
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Sarah G. Boyce, on behalf of the Former Judges, Current and Former Prosecutors, and Legal Community Leaders, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2017-04-21
Type Brief
Subtype Amicus Curiae Initial (Amended)
Description AMICUS CURIAE INITIAL AMD BRIEF-MERITS ~ FILED AS CORRECTED BRIEF OF AMICI CURIAE SENATOR OSCAR BRAYNON,SENATOR JEFF CLEMENS, SENATOR PERRY THURSTON,SENATOR GARY FARMER, REPRESENTATIVE JANET CRUZ AND REPRESENTATIVE SEAN SHAWIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINEPETITION FOR WRIT OF QUO WARRANTO
On Behalf Of Janet Cruz
View View File
Docket Date 2017-04-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "UNOPPSED MOTION FOR LEAVE TO PERMIT SENATOR JANET CRUZ TO APPEAR ON AMICUS BRIEF IN SUPPORT OF PETITIONER ARAMIS AYALA"*Stricken 4/24/17 due to Corrected Motion being filed*
On Behalf Of Janet Cruz
View View File
Docket Date 2017-04-19
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS UNOPPOSED MOTION OF FLORIDA PROSECUTING ATTORNEYS ASSOCIATION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of Florida Prosecuting Attorneys Association
View View File
Docket Date 2017-04-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Dream Defenders, Florida Immigrant Coalition, Let Your Voice Be Heard, Inc., Florida State Conference of the National Association for the Advancement of Colored People, The New Florida Majority, SEIU Florida State Council, Color of Change, and Advancement Project is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on April 13, 2017.
Docket Date 2017-04-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Prosecuting Attorneys Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-17
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida House of Representatives is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served on or before May 3, 2017, pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2017-04-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "BRIEF OF AMICI CURIAE THE DREAM DEFENDERS, FLORIDA IMMIGRANT COALITION, LET YOUR VOICE BE HEARD, INC., FLORIDA STATE CONFERENCE OF THE NATIONAL ASSOCIATION FOR THE ADVANCEMENT OF COLORED PEOPLE, THE NEW FLORIDA MAJORITY, SEIU FLORIDA STATE COUNCIL, COLOR OF CHANGE, AND ADVANCEMENT PROJECTIN SUPPORT OF PETITIONER'S EMERGENCY NON-ROUTINE PETITION FOR WRIT OF QUO WARRANTO"
On Behalf Of The New Florida Majority
View View File
Docket Date 2017-04-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA HOUSE OF REPRESENTATIVESFOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT GOVERNOR SCOTT
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2017-04-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioner has filed a petition for quo warranto. Respondent is hereby requested to file a response to the above-referenced petition on or before April 26, 2017. Attorney General Pam Bondi is also requested by this Court to file a response to the above-referenced petition on or before April 26, 2017. The petitioner may file a reply on or before May 8, 2017.
Docket Date 2017-04-11
Type Petition
Subtype Petition Filed
Description PETITION-QUO WARRANTO
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-11
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Aramis Donell Ayala
View View File
Docket Date 2017-04-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
JAMES MURRAY VS JILL ROMERO 5D2011-2700 2011-08-18 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-DR-2008-995

Parties

Name JAMES MURRAY LLC
Role Appellant
Status Active
Name JILL ROMERO
Role Appellee
Status Active
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF JURISDICTION
Docket Date 2011-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6ORDER
On Behalf Of JAMES MURRAY
Docket Date 2011-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ IN ACCORDANCE WITH THE TRIAL COURT'S ORDER DATED 8/9/11 TREATING THE PETITION FOR WRIT OF MANDAMUS FILED BELOW AS A NOA OF THE 5/11/11 ORDER AND TRANSFERRING TO THIS COURT, IT IS ORDERED THAT THE PETITION FOR WRIT OF MANDAMUS SHALL PROCEED AS A NOA AND FUTHER, UPON CONSIDERATION THAT THE NOA BEARS A MAILBOX DATE OF 7/6/11 AND SEEKS REVIEW OF AN ORDER RENDERED BELOW 5/11/11, IT IS ORDERED THAT AA SHALL SHOW CAUSE W/I 15DAYS WHY THE UNTIMELY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS
Docket Date 2011-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS James Murray 428768
Docket Date 2011-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS James Murray 428768
Docket Date 2011-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2011-08-18
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2011-08-18
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of JAMES MURRAY

Documents

Name Date
Florida Limited Liability 2022-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1104188803 2021-04-09 0491 PPS 48 Sycamore Cir N/A, Ormond Beach, FL, 32174-3441
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3594
Loan Approval Amount (current) 3594
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-3441
Project Congressional District FL-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2478167800 2020-05-23 0491 PPP 48 Sycamore Circle, Ormond Beach, FL, 32174-3441
Loan Status Date 2020-06-19
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-3441
Project Congressional District FL-06
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State