Search icon

DAVID JORDAN, LLC - Florida Company Profile

Company Details

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

DAVID JORDAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: L07000048020
FEI/EIN Number 208988178

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

Address: 412 KENTUCKY AVE, SAINT CLOUD, FL, 34769, US
Mail Address: 412 KENTUCKY AVE, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN DAVID Managing Member 412 KENTUCKY AVE, SAINT CLOUD, FL, 34769
JORDAN JANET B ASSI 412 KENTUCKY AVE, SAINT CLOUD, FL, 34769
JORDAN DAVID Agent 412 KENTUCKY AVE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 JORDAN, DAVID -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 412 KENTUCKY AVE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2008-02-22 412 KENTUCKY AVE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-22 412 KENTUCKY AVE, SAINT CLOUD, FL 34769 -

Court Cases

Title Case Number Docket Date Status
LESBAR ENTERPRISES, INC. VS CAREY BAKER, AS PROPERTY APPRAISER FOR LAKE COUNTY, FLORIDA, DAVID JORDAN, AS TAX COLLECTOR FOR LAKE COUNTY, FLORIDA, ET AL. 5D2023-2347 2023-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-000254-A

Parties

Name LESBAR ENTERPRISES,INC.
Role Appellant
Status Active
Representations Jimmy Don Crawford, Lindsay C. T. Holt, Loren M. Vasquez, Phillip S. Smith, Daniel Kersey
Name DAVID JORDAN, LLC
Role Appellee
Status Active
Name Carey Baker
Role Appellee
Status Active
Representations Mark A. Brionez, Summer E. DeGel, V. Nicholas Dancaescu, Thomas J. Wilkes, Jr., Randi Ellen Dincher
Name Jim Zingale
Role Appellee
Status Active
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE- "PRESENTS NO OA- DESIGNATES S. DEGEL, ESQ." (FOR AE, DAVID JORDAN, AS TAX COLLECTOR)
On Behalf Of Carey Baker
Docket Date 2024-01-10
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2024-01-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ *AMENDED*
Docket Date 2024-01-10
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, CAREY BAKER (AMENDED AS TO OA TIME)
On Behalf Of Carey Baker
Docket Date 2024-01-09
Type Response
Subtype Response
Description RESPONSE ~ ZOOM RESPONSE FOR AE, CAREY BAKER
On Behalf Of Carey Baker
Docket Date 2023-12-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Carey Baker
Docket Date 2023-12-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Lesbar Enterprises, Inc.
Docket Date 2023-12-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE FOR AE, DAVID JORDAN, AS TAX COLLECTOR FOR LAKE COUNTY, FLORIDA,
On Behalf Of Carey Baker
Docket Date 2023-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE- FOR AECAREY BAKER, AS PROPERTY APPRAISER
On Behalf Of Carey Baker
Docket Date 2023-11-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE- FOR AE, JIM ZINGALE
On Behalf Of Carey Baker
Docket Date 2023-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lesbar Enterprises, Inc.
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lesbar Enterprises, Inc.
Docket Date 2023-11-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION OF AE, BAKER'S AB OBO AE, JIM ZINGALE
On Behalf Of Carey Baker
Docket Date 2023-11-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION OF AE, BAKER'S AB OBO DAVID JORDAN
On Behalf Of Carey Baker
Docket Date 2023-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carey Baker
Docket Date 2023-10-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2023-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Carey Baker
Docket Date 2023-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lesbar Enterprises, Inc.
Docket Date 2023-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 97 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Michael Langley
On Behalf Of Carey Baker
Docket Date 2023-07-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-07-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Phillip S. Smith 999040
On Behalf Of Lesbar Enterprises, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lesbar Enterprises, Inc.
Docket Date 2023-07-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AGE Randi Ellen Dincher 18580
On Behalf Of Carey Baker
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carey Baker
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2708838302 2021-01-21 0455 PPS 7765 Indian Ridge Trl N, Kissimmee, FL, 34747-1927
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34747-1927
Project Congressional District FL-09
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12834.31
Forgiveness Paid Date 2022-02-17
3165808606 2021-03-16 0455 PPP 412 Kentucky Ave, Saint Cloud, FL, 34769-2820
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4168.12
Loan Approval Amount (current) 4168.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-2820
Project Congressional District FL-09
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4177.03
Forgiveness Paid Date 2021-06-14
5297588809 2021-04-17 0455 PPS 412 Kentucky Ave, Saint Cloud, FL, 34769-2820
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4168.12
Loan Approval Amount (current) 4168.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-2820
Project Congressional District FL-09
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4178.85
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State