Search icon

JAMES WALLACE LLC - Florida Company Profile

Company Details

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

JAMES WALLACE 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: 17 Dec 2024 (4 months ago)
Document Number: L24000522409
Address: 5390 LAURIE LN, MIDDLEBURG, FL, 32068
Mail Address: 5390 LAURIE LN, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JAMES Agent 5390 LAURIE LN, MIDDLEBURG, FL, 32068

Court Cases

Title Case Number Docket Date Status
JAMES WALLACE VS STATE OF FLORIDA 4D2018-3302 2018-11-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03021355CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Benjamin H. Eisenberg
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Jeanine Marie Germanowicz, Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO CN**
Docket Date 2020-06-05
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-10-02
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 October 1, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2019-10-01
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 State of Florida
Docket Date 2019-08-30
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 August 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 2019-08-29
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 State of Florida
Docket Date 2019-08-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JAMES WALLACE
Docket Date 2019-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES WALLACE
Docket Date 2019-07-09
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 July 8, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 5, 2019. 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 2019-07-08
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 WALLACE
Docket Date 2019-06-10
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 June 10, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 6, 2019. 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 2019-06-10
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 WALLACE
Docket Date 2019-05-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES WALLACE
Docket Date 2019-05-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Grant Mot. to w/draw, aplnt file brief 30 days ~ ORDERED that appellate counsel's motion to withdraw is granted. See Mayolo v. State, 714 So. 2d 1124 (Fla. 4th DCA 1998); Jones v. State, 69 So. 3d 329, 333 (Fla. 4th DCA 2011). Further,ORDERED that appellant has thirty (30) days from the date of this order to file a pro se initial brief, with further briefing as provided by Florida Rule of Appellate Procedure 9.141(b)(3)(C). Failure to file a pro se initial brief within the time permitted will result in the dismissal of this appeal for lack of prosecution.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JAMES WALLACE
Docket Date 2019-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/08/2019
Docket Date 2019-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/08/20149
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of JAMES WALLACE
Docket Date 2019-01-17
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE WITH A CD-ROM
On Behalf Of Clerk - Broward
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES WALLACE
Docket Date 2019-01-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2019-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 194 PAGES (PAGES 1-179)
Docket Date 2019-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES WALLACE VS STATE OF FLORIDA 4D2017-3108 2017-10-04 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-21355CF10A

Parties

Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeanine Marie Germanowicz, Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JAMES WALLACE LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2017-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-10-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2017-10-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-10-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-10-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES WALLACE
Docket Date 2017-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES WALLACE
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-11-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 4, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
JAMES WALLACE VS STATE OF FLORIDA 4D2015-1656 2015-04-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-021355 CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2015-04-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ This Court has received a Notice of Appeal in the above case which appears to be untimely. If the Notice is untimely, then this Court does not have jurisdiction to hear the appeal.The Notice of Appeal shows that Defendant (who is incarcerated) gave the Notice to prison authorities on March 17, 2015, which appears to be more than 30 days after filing of the order being appealed on February 11, 2015.If the order being appealed was followed by a timely motion for rehearing or new trial, then the date of order would have been suspended until the date of disposition of the motion for new trial.It is therefore ORDERED that, within 20 days from the date of this order, Defendant shall file in this Court a conformed copy of any orders on motions for rehearing or new trial filed after the filing of the order being appealed.If Defendant is seeking a belated appeal, a sworn petition conforming to Florida Rule of Appellate Procedure 9.141(c) shall be filed within 20 days. Any failure to comply timely with this order will result in the dismissal of this appeal as untimely.
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2015-04-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2015-04-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JAMES WALLACE VS STATE OF FLORIDA 4D2013-0258 2013-01-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CF001249AMB

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Representations Patrick Burke, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MELYNDA L. MELEAR
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PATRICK B. BURKE
On Behalf Of JAMES WALLACE
Docket Date 2013-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2013-02-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Public Defender-P.B. PD02
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2013-01-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender
JAMES WALLACE VS STATE OF FLORIDA 4D2012-1789 2012-05-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-21355 CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-600 DENIED
Docket Date 2013-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-600
Docket Date 2013-03-22
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Review Sent to Supreme Court
Docket Date 2013-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed February 6, 2013, for rehearing and rehearing en banc is hereby denied.
Docket Date 2013-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T -
On Behalf Of JAMES WALLACE
Docket Date 2013-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-05-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2012-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of JAMES WALLACE
JAMES WALLACE VS STATE OF FLORIDA 4D2011-3973 2011-10-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-21355CF10A

Parties

Name JAMES WALLACE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-16
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of JAMES WALLACE
Docket Date 2011-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES WALLACE
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-10-07
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
Florida Limited Liability 2024-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202158900 2021-04-28 0455 PPP 18201 NW 16th St, Pembroke Pines, FL, 33029-3080
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-3080
Project Congressional District FL-25
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State