Search icon

TRAVIS JONES LLC - Florida Company Profile

Company Details

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

TRAVIS 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: 22 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000019552
Address: 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
Mail Address: 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TRAVIS T Manager 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
JONES JAMES Manager 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301
JONES TRAVIS T Agent 360 WHETHERBINE WAY EAST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Travis Jones, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s). 1D2024-1380 2024-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Jefferson County
95-CF-126, 95-CF-124

Parties

Name TRAVIS JONES LLC
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections, Ashley Moody

Docket Entries

Docket Date 2024-06-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Travis Jones
Docket Date 2024-06-04
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Travis Jones, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s). 1D2023-1315 2023-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2023-13-CA

Parties

Name TRAVIS JONES LLC
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff, Ashley Moody

Docket Entries

Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Travis Jones
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Travis Jones
Docket Date 2023-06-23
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Travis Jones
Docket Date 2023-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Travis Jones
Docket Date 2023-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Travis Jones
Travis Jones, Appellant(s) v. State of Florida, Appellee(s). 1D2023-1301 2023-05-26 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2023-13-CA

Parties

Name TRAVIS JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Hon. Steve Land
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no copy of order being appealed
View View File
Docket Date 2023-07-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-07-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; for order appealed
View View File
Docket Date 2023-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
On Behalf Of Travis Jones
Docket Date 2023-06-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Travis Jones
Docket Date 2023-05-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order appealed
View View File
Docket Date 2023-05-31
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; styled extension of time
On Behalf Of Travis Jones
BROWARD BEHAVIORAL HEALTH COALITION, INC. VS TRAVIS JONES 4D2018-3479 2018-11-26 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-005087 CF10A

Parties

Name BROWARD BEHAVIORAL HEALTH COALITION, INC.
Role Petitioner
Status Active
Representations Julie F. Klahr
Name TRAVIS JONES LLC
Role Respondent
Status Active
Representations JOSEPH DEWEY, Public Defender-Broward, JAVIERA SUNDAR, Jean A. Costa
Name Hon. Ari Abraham Porth
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the November 26, 2018 Petition for Writ of Certiorari is granted. The trial court's October 4, 2018, and October 25, 2018 orders are quashed insofar as they require petitioner to provide placement and competency restoration services. See Broward Behavioral Health Coal., Inc. v. Genestant, 260 So. 3d 293 (Fla. 4th DCA 2018).DAMOORGIAN, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-06-03
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response ~ AND MOTION TO STRIKE.
Docket Date 2018-12-19
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 November 16, 2018, petition for writ of certiorari should not be granted. Broward Behavioral Health Coal., Inc. v. Genestant, 43 Fla. L. Weekly 2276 (Fla. 4th DCA Oct. 10, 2018). Respondent shall address both the timeliness and the merits of the petition as it seeks review of the October 4, 2018 and October 25, 2018 orders. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-11-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***SUPPLEMENTAL*** ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
Docket Date 2018-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CONFIDENTIAL***
On Behalf Of BROWARD BEHAVIORAL HEALTH COALITION, INC.
TRAVIS JONES VS STATE OF FLORIDA 4D2017-2292 2017-07-20 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
08-1554CF10A

Parties

Name TRAVIS JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS JONES
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
TRAVIS JONES VS STATE OF FLORIDA 4D2017-1616 2017-05-30 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14012975 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
08001554 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10002099 CF10A

Parties

Name TRAVIS JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's May 30, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2017-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2017-08-01
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of State of Florida
Docket Date 2017-07-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-06-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2017-06-06
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 2017-06-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-05-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TRAVIS JONES
Docket Date 2017-05-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TRAVIS JONES
TRAVIS JONES VS STATE OF FLORIDA 4D2016-0295 2016-01-27 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
14-012975 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-002099 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-001554 CF10A

Parties

Name TRAVIS JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-01-27
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRAVIS JONES

Documents

Name Date
Florida Limited Liability 2006-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8812918800 2021-04-22 0491 PPP 1426 Pembrook Dr, Leesburg, FL, 34748-6927
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-6927
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21071.57
Forgiveness Paid Date 2022-06-23
1523478605 2021-03-13 0455 PPP 706 Rocky Mountain Ct, Valrico, FL, 33594-4360
Loan Status Date 2022-02-19
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 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-4360
Project Congressional District FL-16
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21005.37
Forgiveness Paid Date 2022-01-21
2655388903 2021-04-27 0455 PPS 1074 Summit Trail Cir, West Palm Beach, FL, 33415-4867
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20576
Loan Approval Amount (current) 20576
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4867
Project Congressional District FL-22
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20638.57
Forgiveness Paid Date 2021-08-24
6979778700 2021-04-05 0455 PPP 1074 Summit Trail Cir, West Palm Beach, FL, 33415-4867
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20576
Loan Approval Amount (current) 20576
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4867
Project Congressional District FL-22
Number of Employees 1
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20648.72
Forgiveness Paid Date 2021-08-24
3172228705 2021-03-30 0455 PPP 15739 74th Ave N, West Palm Beach, FL, 33418-7473
Loan Status Date 2022-09-20
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 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 West Palm Beach, PALM BEACH, FL, 33418-7473
Project Congressional District FL-21
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21109.82
Forgiveness Paid Date 2022-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State