Search icon

JOSHUA JACKSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSHUA JACKSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 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: L06000020720
Address: 211 TRACER AVENUE, JACKSONVILLE, FL, 32220
Mail Address: 211 TRACER AVENUE, JACKSONVILLE, FL, 32220
ZIP code: 32220
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JOSHUA Manager 211 TRACER AVENUE, JACKSONVILLE, FL, 32220
JACKSON JOSHUA Agent 221 TRACER AVENUE, JACKSONVILLE, FL, 32220

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 211 TRACER AVENUE, JACKSONVILLE, FL 32220 -
CHANGE OF MAILING ADDRESS 2006-03-02 211 TRACER AVENUE, JACKSONVILLE, FL 32220 -

Court Cases

Title Case Number Docket Date Status
MEDNAX, INC. VS JAKARA STILLMAN, ET AL., 2D2016-4516 2016-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-001454

Parties

Name MEDNAX, INC.
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., RICHARD B. MANGAN, JR., ESQ.
Name JOSHUA JACKSON, LLC
Role Appellee
Status Active
Name JAKARA STILLMAN
Role Appellee
Status Active
Representations ARNOLD R. GINSBERG, ESQ., DAVID J. HALBERG, ESQ., MARK A. HASKINS, ESQ.
Name ALBERT JACKSON, I I I
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONER'S NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MEDNAX, INC.
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAKARA STILLMAN
Docket Date 2016-12-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-12-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS I SUGGESTION OF MOOTNES S
On Behalf Of JAKARA STILLMAN
Docket Date 2016-12-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's extraordinary motion for oral argument is denied.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of JAKARA STILLMAN
Docket Date 2016-11-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall file a response to petitioner's extraordinary motion for oral argument within 10 days of this order.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAKARA STILLMAN
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAKARA STILLMAN
Docket Date 2016-10-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2016-10-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MEDNAX, INC.
Docket Date 2016-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
Docket Date 2016-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2006-02-27

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4605.00
Total Face Value Of Loan:
4605.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,605
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,605
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$4,619.84
Servicing Lender:
PeoplesSouth Bank
Use of Proceeds:
Payroll: $4,605

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State