Search icon

JAMES CRAWFORD, LLC - Florida Company Profile

Company Details

Entity Name: JAMES CRAWFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 05 Jan 2018 (7 years ago)
Document Number: M18000000235
FEI/EIN Number 26-9445456

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

Address: 26565 Miles Rd, Ste 200, Warrensville Hts., OH 44128
Mail Address: 26565 Miles Rd, Ste 200, Warrensville Hts., OH 44128
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Crawford, James D. Manager 26565 Miles Rd, Ste 200 Warrensville Hts., OH 44128
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 26565 Miles Rd, Ste 200, Warrensville Hts., OH 44128 -
CHANGE OF MAILING ADDRESS 2024-04-08 26565 Miles Rd, Ste 200, Warrensville Hts., OH 44128 -

Court Cases

Title Case Number Docket Date Status
JAMES CRAWFORD, et al., VS MONROE COUNTY, et al., 3D2022-0754 2022-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-186-K

Parties

Name BANKS G. PREVATT
Role Appellant
Status Active
Name JEFF SHELNUT
Role Appellant
Status Active
Name TAMERA FLETCHER
Role Appellant
Status Active
Name JAMES CRAWFORD, LLC
Role Appellant
Status Active
Representations KEVIN MICHAEL HOYES
Name EUGENE NANAY, JR.
Role Appellant
Status Active
Name BRUCE FREILICH
Role Appellant
Status Active
Name Monroe County
Role Appellee
Status Active
Representations FREDERICK J. SPRINGER, ELIZABETH W. NEIBERGER, Cynthia L. Hall
Name FLORIDA KEYS AQUEDUCT AUTHORITY
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded with instructions.
Docket Date 2023-05-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of JAMES CRAWFORD
Docket Date 2023-03-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Monroe County
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/10/2022
Docket Date 2023-03-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Friday, May 12, 2023, at 9:30 A.M., before the Third District Court of Appeal. Oral argument will be held at Plantation Key Courthouse, Plantation Key Government Center, 88770 Overseas Highway, Tavernier, FL 33070.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES CRAWFORD
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including March 6, 2023, with no further extensions allowed.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of JAMES CRAWFORD
Docket Date 2022-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Monroe County
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Monroe County
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/21/2022
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' JOINT NOTICE OF AGREED EXTENSION OF TIME FOR SERVING ANSWER BRIEF
On Behalf Of Monroe County
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 11/21/22
Docket Date 2022-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES CRAWFORD
Docket Date 2022-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of JAMES CRAWFORD
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/09/2022
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of JAMES CRAWFORD
Docket Date 2022-06-06
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2022-05-27
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES CRAWFORD
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL
On Behalf Of JAMES CRAWFORD
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES CRAWFORD VS ROSEANN CAFARELLI 2D2019-0871 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-DR-10797

Parties

Name JAMES CRAWFORD, LLC
Role Appellant
Status Active
Name A. G. C. CO.
Role Appellee
Status Active
Name ROSEANN CAFARELLI
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-15
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Joseph T. Hobson is granted. Attorney Hobson is relieved of further appellate responsibilities. The Appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant shall serve the initial brief within forty days of the date of this order. Appellant is cautioned to follow this court's May 13, 2019, order with respect to service on the appellee. A copy of said order is enclosed in the copy of this order being served on Appellant.
Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, LUCAS, AND ATKINSON
Docket Date 2020-01-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of November 25, 2019, requiring the filing of an initial brief.
Docket Date 2019-11-25
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-09-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES CRAWFORD
Docket Date 2019-05-13
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes ~ This court will maintain the confidentiality of the Appellee's address. The opposing party in this proceeding has an obligation to see that the Appellee is served with copies of all submissions to this court. To accomplish this the opposing party must file a motion in this court accompanying all submissions, requesting this court to serve those submissions upon the party whose address is being maintained confidentially. Appellant's amended motion for extension of time is granted. He shall satisfy this court's March 22, 2019, fee order within 30 days from the date of this order.
Docket Date 2019-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 17, 2019 through June 17, 2019
On Behalf Of JAMES CRAWFORD
Docket Date 2019-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME TO REMIT FILING FEE
On Behalf Of JAMES CRAWFORD
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REMIT FILING FEE*See Amended Motion and Order.*
On Behalf Of JAMES CRAWFORD
Docket Date 2019-03-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 22, 2019, order to show cause is discharged.
Docket Date 2019-03-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT OF INJUNCTION FOR PROTECTION AGAINST STALKING (AFTER NOTICE)
On Behalf Of JAMES CRAWFORD
Docket Date 2019-03-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 03/28/19 ord)
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES CRAWFORD
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
Foreign Limited 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494358707 2021-03-29 0455 PPP 9385 Cascade Ct, Boynton Beach, FL, 33437-2862
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9076
Loan Approval Amount (current) 9076
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 Boynton Beach, PALM BEACH, FL, 33437-2862
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
3096708900 2021-04-27 0455 PPS 9385 Cascade Ct, Boynton Beach, FL, 33437-2862
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9076
Loan Approval Amount (current) 9076
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 Boynton Beach, PALM BEACH, FL, 33437-2862
Project Congressional District FL-22
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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: 17 Feb 2025

Sources: Florida Department of State