Search icon

ROGER JONES LLC - Florida Company Profile

Company Details

Entity Name: ROGER JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGER JONES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000055432
FEI/EIN Number NOT APPLICABLE

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

Address: 445 BARBADOS WAY, NICEVILLE, FL, 32578
Mail Address: 445 BARBADOS WAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROGER W Managing Member 445 BARBADOS WAY, NICEVILLE, FL, 32578
FANELLA NICHOLAS R Agent 434 TANGLEWOOD COURT, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ROGER JONES and TRUDIE JONES, Petitioner(s) v. CITY OF FORT LAUDERDALE, Respondent(s). 4D2024-1885 2024-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-017525

Parties

Name Trudie Jones
Role Petitioner
Status Active
Representations Frank Anzalone
Name ROGER JONES LLC
Role Petitioner
Status Active
Name City of Fort Lauderdale
Role Respondent
Status Active
Representations D'Wayne Michael Spence, Rhonda Montoya Hasan
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-30
Type Disposition by Order
Subtype Denied
Description ORDERED that, case numbers 4D2024-1885 and 4D2024-1887 are consolidated for all purposes and shall proceed in 4D2024-1885; further, ORDERED that the petitions are denied on the merits; further, ORDERED that Petitioners' motions for fees are denied. The requests for costs are stricken as unauthorized. Superior Prot., Inc. v. Martinez, 930 So. 2d 859, 860 (Fla. 2d DCA 2006). KLINGENSMITH, C.J., GERBER and KUNTZ, JJ., concur.
View View File
Docket Date 2024-08-22
Type Record
Subtype Appendix to Petition
Description AMENDED APPENDIX TO PETITION
Docket Date 2024-08-22
Type Petition
Subtype Petition Certiorari
Description SECOND AMENDED PETITION FOR WRIT OF CERTIORARI
Docket Date 2024-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS
Docket Date 2024-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-21
Type Petition
Subtype Petition Certiorari
Description **Amended**Petition Certiorari
Docket Date 2024-08-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's August 19, 2024 petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-19
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-07-29
Type Order
Subtype Order
Description ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 lower tribunal clerk's determination of indigent status is filed.
View View File
ROGER JONES VS STATE OF FLORIDA 5D2022-0316 2022-02-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006436-A-X

Parties

Name ROGER JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 2/1/22
On Behalf Of Roger Jones
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Brevard
ROGER JONES VS STATE OF FLORIDA 5D2021-1541 2021-06-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-006067-A-O

Parties

Name ROGER JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-09-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-12
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 7/22 ORDER; SHOW CAUSE FEE W/I 15 DYS
Docket Date 2021-08-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-07-22
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO FILING FEE (CRIMINAL APPEAL) ~ AA W/IN 15 DYS
Docket Date 2021-06-21
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2021-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ BELATED APPEAL GRANTED; 06/18/21
On Behalf Of Roger Jones
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROGER JONES VS STATE OF FLORIDA 5D2021-0607 2021-03-09 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CF-006067-A-O

Parties

Name ROGER JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ PER 5/21 ORDER
On Behalf Of State of Florida
Docket Date 2021-05-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/I 10 DYS TO 3RD AMENDED PET
Docket Date 2021-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 3RD AMENDED PETITION; MAILBOX 5/14/21
On Behalf Of Roger Jones
Docket Date 2021-05-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2021-05-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 2ND AMENDED PETITION; MAILBOX 5/6/21
On Behalf Of Roger Jones
Docket Date 2021-05-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 15 DYS FILE SECOND AMEND PET; AMENDED PET STRICKEN
Docket Date 2021-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 4/27/21; STRICKEN PER 5/3 ORDER
On Behalf Of Roger Jones
Docket Date 2021-04-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 15 DYS
Docket Date 2021-03-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-03-09
Type Petition
Subtype Petition
Description Petition Filed ~ ENVELOPE 3/3/21
On Behalf Of Roger Jones
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROGER JONES VS STATE OF FLORIDA SC2017-2212 2017-12-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
051989CF006436AXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
051989CF006515AXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D17-1217

Parties

Name ROGER JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Wesley Harold Heidt
Name HON. JEFFREY FRANCIS MAHL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-12-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2017-12-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Petition for Writ of Certiorari" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Roger Jones
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ROGER JONES VS STATE OF FLORIDA 5D2017-1217 2017-04-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006516-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006436-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006515-A

Parties

Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name ROGER JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-2212 CASE DISMISSED
Docket Date 2017-12-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-12-15
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/8
On Behalf Of Roger Jones
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-04-24
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 4/12/17
On Behalf Of Roger Jones
ROGER JONES VS STATE OF FLORIDA 5D2016-2837 2016-08-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006515-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006516-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-1989-CF-006436-A

Parties

Name ROGER JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marjorie Vincent-Tripp, Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-09-29
Type Response
Subtype Response
Description RESPONSE ~ TO 9/15 INIT BRF - NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/9
On Behalf Of Roger Jones
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/10/16
On Behalf Of Roger Jones
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL

Documents

Name Date
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-06-13
Florida Limited Liability 2003-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325728507 2021-02-27 0455 PPP 4770 NW 65th Ave, Lauderhill, FL, 33319-7200
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20075
Loan Approval Amount (current) 20075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-7200
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20153.65
Forgiveness Paid Date 2021-07-23
5197028808 2021-04-17 0455 PPP 11730 Ivy Flower Loop, Riverview, FL, 33578-9479
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
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 Riverview, HILLSBOROUGH, FL, 33578-9479
Project Congressional District FL-16
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State