Search icon

DAVID JACKSON LLC - Florida Company Profile

Company Details

Entity Name: DAVID JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID JACKSON 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000105205
FEI/EIN Number 590094439

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

Address: 51 SAVARY LANE, CRAWFORDVILLE, FL, 32327
Mail Address: 51 SAVARY LANE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DAVID Managing Member 51 SAVARY LANE, CRAWFORDVILLE, FL, 32327
JACKSON DAVID Agent 51 SAVARY LANE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000516196 LAPSED 12-096-1A LEON 2013-01-10 2018-03-06 $32,421.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA AS CITY OF ORLANDO VS KURTIS BAUERLE, ET AL. 5D2015-2089 2015-06-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CV-34-A-O

Parties

Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Office of the Attorney General, Wilbert R. Vancol
Name KURTIS T. BAUERLE
Role Appellee
Status Active
Representations ROBERT HIDOCK, Jason T. Forman, LINDSAY R. HALL-HARRISON, SHON JOSEPH DOUCTRE, ALAIN RIVAS, ERIC J. DIRGA
Name ROSALINA S. DIAZ
Role Appellee
Status Active
Name ROBERT P. CAVALLO
Role Appellee
Status Active
Name DANIEL S. ZUKOSKI
Role Appellee
Status Active
Name VERONICA B. JACKSON
Role Appellee
Status Active
Name VOYETHUS COLAS
Role Appellee
Status Active
Name RUBEN M. GONZALEZ
Role Appellee
Status Active
Name MIGUEL A. RAMOS
Role Appellee
Status Active
Name GLORISIA LAUTURE
Role Appellee
Status Active
Name PATRICK GENOVESE
Role Appellee
Status Active
Name INES REYNOSO-CARSON
Role Appellee
Status Active
Name JOSE L. CARRASQUILLO
Role Appellee
Status Active
Name ELISE GERMAIN
Role Appellee
Status Active
Name SHAWN M. BERRY
Role Respondent
Status Active
Name WILLIAM M. GELTZ
Role Respondent
Status Active
Name JOEL DESILE
Role Respondent
Status Active
Name RAMONA L. RODRIGUEZ
Role Respondent
Status Active
Name REBBECCA CORDERO
Role Respondent
Status Active
Name GINA L. MCKENZIE
Role Respondent
Status Active
Name CARRION LEBRON
Role Respondent
Status Active
Name JOHN R. WRIGHT CORPORATION
Role Respondent
Status Active
Name SMAIL JABER
Role Respondent
Status Active
Name ROSIE Y. DONATO
Role Respondent
Status Active
Name HECTOR LOPEZ
Role Respondent
Status Active
Name DAVID JACKSON LLC
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-06-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State of Florida
Docket Date 2015-06-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; PT SHOW CAUSE WHY NOT DISM
Docket Date 2015-06-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-06-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-06-11
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A 2ND TIER PET FOR CERTIORAR; FILED BELOW 6/9/15
On Behalf Of State of Florida

Documents

Name Date
ANNUAL REPORT 2007-08-29
Florida Limited Liability 2006-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5178658901 2021-04-29 0491 PPP 977 Willow Creek Ln, Tallahassee, FL, 32301-7320
Loan Status Date 2021-09-30
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 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 N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-7320
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-09-09
7039368602 2021-03-23 0455 PPP 2322 Saint Lucie Blvd, Fort Pierce, FL, 34946-6722
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) 9582
Loan Approval Amount (current) 9582
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-6722
Project Congressional District FL-18
Number of Employees 1
NAICS code 488510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9634.7
Forgiveness Paid Date 2021-10-08
4883478809 2021-04-16 0455 PPP 1777 NW 83rd Ter, Miami, FL, 33147-5045
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-5045
Project Congressional District FL-24
Number of Employees 1
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3193688604 2021-03-16 0491 PPP 9646 Misty Meadow Ln N/A, Navarre, FL, 32566-4826
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6974
Loan Approval Amount (current) 6974
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Navarre, SANTA ROSA, FL, 32566-4826
Project Congressional District FL-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7007.25
Forgiveness Paid Date 2021-09-17
7459768709 2021-04-06 0491 PPP 7901 Baymeadows Cir E, Jacksonville, FL, 32256-7677
Loan Status Date 2022-03-19
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 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 Jacksonville, DUVAL, FL, 32256-7677
Project Congressional District FL-05
Number of Employees 1
NAICS code 541990
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 21016.22
Forgiveness Paid Date 2022-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State