Search icon

JAMES HESS, LLC - Florida Company Profile

Company Details

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

JAMES HESS, 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: 01 May 2023 (2 years ago)
Document Number: L23000212270
FEI/EIN Number 92-3791509

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

Address: 12030 WARWICK CIRCLE, PARRISH, FL, 34219
Mail Address: 12030 WARWICK CIRCLE, PARRISH, FL, 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS JAMES I Manager 12030 WARWICK CIRCLE, PARRISH, FL, 34219
HESS JAMES I Agent 12030 WARWICK CIRCLE, PARRISH, FL, 34219

Court Cases

Title Case Number Docket Date Status
HSBC BANK USA , NATIONAL ASSOC., ETC. VS JAMES HESS a/k/a JAMES H. HESS 4D2017-3860 2017-12-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-011556

Parties

Name HSBC BANK USA , NATIONAL ASSOC., ETC.
Role Appellant
Status Active
Representations MORGAN W BATES, Allison Morat
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name JAMES HESS, LLC
Role Appellee
Status Active
Representations JON CLARK, Jonathan H. Kline
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 13, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 7/20/18.
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 07/06/2018
Docket Date 2018-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/26/18.
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/11/18.
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-04-10
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-04-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY.
Docket Date 2018-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-03-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 23, 2018 motion for extension is granted and the time to comply with this court's January 24, 2018 order is extended to March 5, 2018.
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2018-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 642 PAGES
Docket Date 2018-01-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellant's December 28, 2017 jurisdictional brief, it is ORDERED that jurisdiction is relinquished to the circuit court for thirty (30) days to permit appellant to obtain a final order awarding attorneys' fees consistent with the circuit court's ruling on the motion to enforce settlement agreement. Appellant shall file a copy of the final order with this court within this thirty (30) days period. This case is stayed until the date on which the final order is filed with this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2017-12-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
Docket Date 2017-12-18
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS.
On Behalf Of JAMES HESS
Docket Date 2017-12-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order granting the motion to enforce settlement agreement is final and appealable, as it does not contain any language of finality or directions on how to comply with the settlement agreement. See McLaughlin v. Lara, 133 So. 3d 1004, 1006 (Fla. 2d DCA 2013) ("In many instances, such as orders are not themselves appealable. If the order forces a party to sign a release or make a payment against the party's will, it sometimes can be appealed. More commonly, the order enforcing settlement leads to a final judgment that is appealable. But this order enforcing settlement did not require Dr. McLaughlin to take action or make any payment. She did not need to sign a release or stipulate to any dismissal. No final judgment was ever entered based on the order enforcing settlement; the case was voluntarily dismissed.") (internal citations omitted); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HSBC BANK USA , NATIONAL ASSOC., ETC.
HSBC BANK USA, NATIONAL ASSOC., ETC. VS JAMES HESS a/k/a JAMES H. HESS 4D2016-3594 2016-10-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12011556

Parties

Name HOUSEHOLD FINANCE CORP. III,
Role Appellee
Status Active
Name HSBC BANK USA, NATIONAL ASSOC., ETC.
Role Appellant
Status Active
Representations Charles P. Gufford
Name TOWN CENTER CLUB AUTHORITY, INC.
Role Appellee
Status Active
Name JAMES HESS, LLC
Role Appellee
Status Active
Representations Jonathan H. Kline
Name THE GABLES AT BONAVENTURE
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's November 2, 2017 motion for rehearing is denied.
Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES HESS
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's May 18, 2017 motion for attorney's fees on appeal is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES HESS
Docket Date 2017-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES HESS
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES HESS
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/3/17
On Behalf Of JAMES HESS
Docket Date 2017-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 170 PAGES
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/3/17
On Behalf Of JAMES HESS
Docket Date 2017-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 16, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2017-02-01
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 HESS
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2016-12-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 79 PAGES **CONFIDENTIAL **
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (534 PAGES)
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 6, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **CORRECTED** The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED
Docket Date 2016-11-01
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 HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES HESS

Documents

Name Date
ANNUAL REPORT 2024-04-11
Florida Limited Liability 2023-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3316598907 2021-04-28 0455 PPP 10750 N Preserve Way Apt 202, Miramar, FL, 33025-6567
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miramar, BROWARD, FL, 33025-6567
Project Congressional District FL-25
Number of Employees 1
NAICS code 484110
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State