Search icon

ISAAC JONES L.L.C. - Florida Company Profile

Company Details

Entity Name: ISAAC JONES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISAAC JONES L.L.C. 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: 26 Feb 2007 (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: L07000021291
Address: 4155 DARBY DR., TALLAHASSEE, FL, 32305
Mail Address: 4155 DARBY DR., TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ISAAC Managing Member 4155 DARBY DR., TALLAHASSEE, FL, 32305
JONE ISAAC Agent 4155 DARBY DR., TALLAHASSEE, FL, 32305

Events

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

Court Cases

Title Case Number Docket Date Status
ISAAC JONES VS STATE OF FLORIDA 2D2014-5295 2014-11-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
1402851CFAES

Parties

Name ISAAC JONES L.L.C.
Role Appellant
Status Active
Representations CHANDRA D. HOSLER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, CERESE CRAWFORD TAYLOR, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-17
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions ~ CM
Docket Date 2016-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISAAC JONES
Docket Date 2015-12-17
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ MBK - IB
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISAAC JONES
Docket Date 2015-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ISAAC JONES
Docket Date 2015-06-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ JB
Docket Date 2015-01-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIRACUSA
Docket Date 2014-12-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-12-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-11-20
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER OF INSOLVENCY AND APPOINTMENT OF PUBLIC DEFENDER
On Behalf Of PASCO CLERK
Docket Date 2014-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISAAC JONES
Docket Date 2014-11-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2007-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2560349002 2021-05-17 0455 PPP 840 Bent Creek Dr, Fort Pierce, FL, 34947-1326
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13180
Loan Approval Amount (current) 13180
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1326
Project Congressional District FL-21
Number of Employees 1
NAICS code 524113
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 13238.21
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State