Search icon

TOMMY JONES, LLC - Florida Company Profile

Company Details

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

TOMMY 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: 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: 27 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L04000070761
FEI/EIN Number 421646289

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

Address: 913 CHRISTEN COURT, FT WALTON BEACH, FL, 32547, US
Mail Address: 913 CHRISTEN COURT, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TOMMY Managing Member 913 CHRISTEN COURT, FT WALTON BEACH, FL, 32547
Jones Julie Agent 913 Christen Ct., FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 913 Christen Ct., FT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Jones, Julie -
LC AMENDMENT 2019-04-04 - -
LC AMENDMENT 2018-06-29 - -
LC AMENDMENT 2018-03-22 - -
LC AMENDMENT 2015-09-08 - -
LC AMENDMENT 2015-05-21 - -
LC AMENDMENT 2014-07-17 - -
LC AMENDMENT 2011-11-21 - -
LC AMENDMENT 2010-12-09 - -

Court Cases

Title Case Number Docket Date Status
TOMMY JONES VS STATE OF FLORIDA 2D2019-3658 2019-09-23 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-6015-XX

Parties

Name TOMMY JONES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and request for written opinion
On Behalf Of TOMMY JONES
Docket Date 2019-10-22
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied ~ Petitioner's petition alleging ineffective assistance of appellate counsel is denied.
Docket Date 2019-10-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Morris, and Atkinson
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TOMMY JONES
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2020-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing en banc and request for written opinion isdenied.
TOMMY JONES VS STATE OF FLORIDA 2D2017-3863 2017-09-19 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
CF13-006015-XX

Parties

Name TOMMY JONES, LLC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., DANE K. CHASE, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, SUSAN D. DUNLEVY, A.A.G.
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TOMMY JONES
Docket Date 2018-08-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-04-18
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TOMMY JONES
Docket Date 2018-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 25 PAGES
Docket Date 2018-02-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of TOMMY JONES
Docket Date 2018-02-09
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not transmitted within seventy days of the filing of the motion to correct sentencing error in the circuit court.
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOMMY JONES
Docket Date 2018-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 73 PAGES
Docket Date 2017-12-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of TOMMY JONES
Docket Date 2017-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ JACOBSEN - REDACTED - 438 PAGES
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INSOLV ORDER PD APPOINTED
On Behalf Of TOMMY JONES

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-25
LC Amendment 2019-04-04
LC Amendment 2018-06-29
LC Amendment 2018-03-22
ANNUAL REPORT 2018-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State