Search icon

JOHN JENKINS, LLC - Florida Company Profile

Company Details

Entity Name: JOHN JENKINS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN JENKINS, 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: 08 May 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: L06000047474
Address: 401 SNIVELY AVENUE, WINTER HAVEN, FL, 33880, US
Mail Address: 401 SNIVELY AVENUE, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS JOHN L Managing Member 401 SNIVELY AVENUE, WINTER HAVEN, FL, 33880
JENKINS JOHN L Agent 401 SNIVELY AVENUE, WINTER HAVEN, FL, 33880

Events

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

Court Cases

Title Case Number Docket Date Status
John Jenkins, Father, Appellant(s) v. Lyn Ball, Mother, Appellee(s). 1D2024-1959 2024-08-02 Open
Classification NOA Non Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2021-DR-669

Parties

Name JOHN JENKINS, LLC
Role Appellant
Status Active
Representations Daniel Will Uhlfelder
Name Hon. Jeffrey Edward Lewis
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Lyn Ball
Role Appellee
Status Active
Representations Michael Ray Goodson, Kyle Steven Bauman

Docket Entries

Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Jenkins
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Jenkins
Docket Date 2024-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lyn Ball
Docket Date 2024-09-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lyn Ball
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lyn Ball
Docket Date 2024-08-22
Type Record
Subtype Appendix
Description Amended Appendix to initial brief - contains confidential info - see 8/22 notice
On Behalf Of John Jenkins
Docket Date 2024-08-22
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of John Jenkins
Docket Date 2024-08-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix
Description Appendix to initial brief
On Behalf Of John Jenkins
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Jenkins
Docket Date 2024-08-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Jenkins
Docket Date 2024-08-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype Certificate
Description Certification of court reporter
On Behalf Of John Jenkins
Docket Date 2024-08-06
Type Order
Subtype Order Expediting Case
Description Order Expediting Case
View View File
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of John Jenkins
JOHN JENKINS VS STATE OF FLORIDA 2D2013-4021 2013-08-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 08-02181 CFANO

Parties

Name JOHN JENKINS, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-09-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN JENKINS
Docket Date 2013-08-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2013-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN JENKINS
Docket Date 2013-08-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Florida Limited Liability 2006-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841198704 2021-04-09 0455 PPS 4105 W Atlantic Blvd Apt 316, Coconut Creek, FL, 33066-1754
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-1754
Project Congressional District FL-23
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16763.6
Forgiveness Paid Date 2021-11-09
7302548301 2021-01-28 0455 PPP 4105, COCONUT CREEK, FL, 33066
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33066
Project Congressional District FL-20
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20151.67
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State