Search icon

JAMES GRAY LLC - Florida Company Profile

Company Details

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

JAMES GRAY 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: 11 Aug 2023 (2 years ago)
Document Number: L23000378485
FEI/EIN Number 93-2864977

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

Address: 8237 NEMOURS PKWY, ORLANDO, FL, 32827
Mail Address: 8237 NEMOURS PKWY, ORLANDO, FL, 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCILOVA MICHAEL J Manager 8237 NEMOURS PKWY, ORLANDO, FL, 32827
COCILOVA MICHAEL J Agent 8237 NEMOURS PKWY, ORLANDO, FL, 32827

Court Cases

Title Case Number Docket Date Status
JAMES GRAY VS STATE OF FLORIDA 2D2014-3461 2014-07-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF09-002581-XX

Parties

Name JAMES GRAY LLC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations WENDY BUFFINGTON, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES GRAY
Docket Date 2014-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-11-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ CM-IB(60)
Docket Date 2014-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES GRAY
Docket Date 2014-09-30
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of JAMES GRAY
Docket Date 2014-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ALCOTT
Docket Date 2014-07-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ and appoint public defender
On Behalf Of POLK CLERK
Docket Date 2014-07-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ AND APPOINT PUBLIC DEFENDER
On Behalf Of POLK CLERK
Docket Date 2014-07-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES GRAY
Docket Date 2014-07-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-04
Florida Limited Liability 2023-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2655628609 2021-03-15 0455 PPS 3015 E Knights Griffin Rd N/A, Plant City, FL, 33565-2351
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93816
Loan Approval Amount (current) 93816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33565-2351
Project Congressional District FL-15
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94347.62
Forgiveness Paid Date 2021-10-19
5974338704 2021-04-03 0491 PPP 5037 Indian Bluff Dr, Youngstown, FL, 32466-2033
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Youngstown, BAY, FL, 32466-2033
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12949.81
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State