Search icon

COREY JAMES & CO., LLC - Florida Company Profile

Company Details

Entity Name: COREY JAMES & CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COREY JAMES & CO., 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 Jun 2023 (2 years ago)
Document Number: L23000266008
FEI/EIN Number 93-1699878

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

Address: 801 S OLIVE AVE, UNIT 1029, WEST PALM BEACH, FL, 33401
Mail Address: 801 S OLIVE AVE, UNIT 1029, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH COREY J Agent 801 S OLIVE AVE, WEST PALM BEACH, FL, 33401
SMITH COREY J Authorized Member 801 S OLIVE AVE. UNIT 1029, WEST PALM BEACH, FL, 33401

Court Cases

Title Case Number Docket Date Status
TIFFANY S. ALFONSO VS STATE OF FLORIDA, DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM AND COREY JAMES 5D2018-2608 2018-08-14 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-008344-O

Parties

Name TIFFANY S. ALFONSO
Role Appellant
Status Active
Representations Christine J. Lomas
Name COREY JAMES & CO., LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2019-01-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Department of Revenue
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO 1/1 MOTION FOR ATTY FEES
On Behalf Of COREY JAMES
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/14/19
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Clerk Department of Revenue
Docket Date 2019-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2018-12-18
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ SUP ROA DUE W/I 10 DYS. AB DUE W/I 20 DYS.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/3 ORDER
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2018-12-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Clerk Department of Revenue
Docket Date 2018-11-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2018-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE AMENDED IB
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2018-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 11/12
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 34 PAGES - SEALED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO 10/3 ORDER
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2018-10-03
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-09-14
Type Notice
Subtype Notice
Description Notice ~ SUBST OF COUNSEL
On Behalf Of Clerk Department of Revenue
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/9/18
On Behalf Of TIFFANY S. ALFONSO
Docket Date 2018-08-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-26
Florida Limited Liability 2023-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804649000 2021-05-20 0455 PPP 1340 Avon Ln Apt 28, North Lauderdale, FL, 33068-5979
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Lauderdale, BROWARD, FL, 33068-5979
Project Congressional District FL-20
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20667.4
Forgiveness Paid Date 2021-09-01
8327058504 2021-03-09 0491 PPP 1111 Post Lake Pl Apt 203, Apopka, FL, 32703-8604
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-8604
Project Congressional District FL-07
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.27
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State