Search icon

DEREK JONES, LLC - Florida Company Profile

Company Details

Entity Name: DEREK JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEREK JONES, 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: 29 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000092561
Address: 4552 HAMPTON DR, ORLANDO, FL, 32812
Mail Address: 4552 HAMPTON DR, ORLANDO, FL, 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DEREK Managing Member 4552 HAMPTON DR, ORLANDO, FL, 32812
JONES DEREK Agent 4552 HAMPTON DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ESTATE OF: WILLIAM TYSON, BY: NORA GOLLSBY VS S A LAKELAND, L L C, et al., 2D2010-6180 2010-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2010CA-003997

Parties

Name BY: NORA GOOLSBY
Role Appellant
Status Active
Name ESTATE OF: WILLIAM H. TYSON
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., Isaac R. Ruiz-Carus, Esq.
Name HARRIS SCHWARTZBERG
Role Appellee
Status Active
Name THE NEW SURF SIDE ADM.
Role Appellee
Status Active
Name CYPRESS HEALTH CARE MANAG.
Role Appellee
Status Active
Name MAXWELL STOLZBERG
Role Appellee
Status Active
Name JUDITH SCHWARTZBER
Role Appellee
Status Active
Name DEREK JONES, LLC
Role Appellee
Status Active
Name H S MIDWEST TRUST
Role Appellee
Status Active
Name C H C - C L P OPERATOR
Role Appellee
Status Active
Name S A LAKELAND, L L C.
Role Appellee
Status Active
Representations DANTE M. SKOURELLOS, ESQ.
Name S A - MASTER OPERATOR
Role Appellee
Status Active
Name LYNN M. TAPHORN
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-06-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's cross-reply br. stricken as unauthorized
Docket Date 2011-05-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief ~ COPIES FILED 05/18/11 EMAILED 05/17/11
On Behalf Of S A LAKELAND, L L C.
Docket Date 2011-05-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/06/11
On Behalf Of ESTATE OF: WILLIAM H. TYSON
Docket Date 2011-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ESTATE OF: WILLIAM H. TYSON
Docket Date 2011-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ESTATE OF: WILLIAM H. TYSON
Docket Date 2011-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 02/18/11 COPIES FILED 02/23/11 ***CORRECTLY BOUND 3 VOLS OF APPENDICES***FILED 02/23/11
On Behalf Of S A LAKELAND, L L C.
Docket Date 2011-02-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 02/02/11
On Behalf Of ESTATE OF: WILLIAM H. TYSON
Docket Date 2011-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-01-04
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 ESTATE OF: WILLIAM H. TYSON
Docket Date 2010-12-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF: WILLIAM H. TYSON

Documents

Name Date
Florida Limited Liability 2008-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578448604 2021-03-13 0455 PPP 15820 SW 98th Ct, Miami, FL, 33157-1758
Loan Status Date 2021-07-14
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 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-1758
Project Congressional District FL-27
Number of Employees 3
NAICS code 541219
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Veteran
Forgiveness Amount 20882.66
Forgiveness Paid Date 2021-06-14
8882518706 2021-04-08 0491 PPP 45 6th St Unit 110, Shalimar, FL, 32579-1814
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Shalimar, OKALOOSA, FL, 32579-1814
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
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 -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State