Search icon

ANDREW JACKSON, LLC - Florida Company Profile

Company Details

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

ANDREW 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: 07 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000104379
FEI/EIN Number 264319987

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

Address: 2020 WATKINS AVENUE, PANAMA CITY, FL, 32407
Mail Address: 2020 WATKINS AVENUE, PANAMA CITY, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATEN W. L. Manager 2020 WATKINS AVENUE, PANAMA CITY, FL, 32407
STATEN SKYE Managing Member 2020 WATKINS AVENUE, PANAMA CITY, FL, 32407
BISHOP JOSEPH D Agent 2020 WATKINS AVENUE, PANAMA CITY, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ANDREW JACKSON, VS THE STATE OF FLORIDA, 3D2023-0037 2023-01-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-10475

Parties

Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ANDREW JACKSON, LLC
Role Appellant
Status Active
Representations Andrew McBride Stanton, Miami Public Defender

Docket Entries

Docket Date 2023-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
View View File
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ Upon consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2023-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Andrew Jackson
Docket Date 2023-07-31
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Andrew Jackson
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/28/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andrew Jackson
Docket Date 2023-06-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/29/2023
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andrew Jackson
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
ANDREW JACKSON VS BRENT A. VENDERELEY 2D2016-1247 2016-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-003001

Parties

Name ANDREW JACKSON, LLC
Role Appellant
Status Active
Representations JEFFREY P. LIESER, ESQ.
Name BRENT A. VENDERELEY
Role Appellee
Status Active
Representations BRIAN A. LEUNG, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-31
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO NOTICE OF PENDING MOTION FOR RE-HEARING, RECONSIDERATION, CLARIFICATION OR TO VACATE, ALTER OR AMEND ORDER DENYING MOTION TO AMEND FINAL JUDGMENT
On Behalf Of ANDREW JACKSON
Docket Date 2016-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW JACKSON
Docket Date 2016-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANDREW JACKSON
ANDREW JACKSON VS STATE OF FLORIDA 5D2016-0125 2016-01-11 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2007-31377-CFAES

Parties

Name ANDREW JACKSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-01-11
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2016-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/8/16
On Behalf Of ANDREW JACKSON

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-07
Florida Limited Liability 2008-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807698902 2021-04-27 0455 PPS 3721 Fairview Cove Ln, Tampa, FL, 33619-3748
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3748
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 -
6970378702 2021-04-05 0455 PPP 3721 Fairview Cove Ln, Tampa, FL, 33619-3751
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3751
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 -

Date of last update: 03 Mar 2025

Sources: Florida Department of State