Search icon

THE JEFFERSON FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: THE JEFFERSON FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JEFFERSON FIRM, PLLC 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: 29 Jan 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 May 2019 (6 years ago)
Document Number: L09000009407
FEI/EIN Number NOT APPLICABLE

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

Address: 14428 BRUCE B DOWNS BLVD, TAMPA, FL, 33613, US
Mail Address: 14428 BRUCE B DOWNS BLVD, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERSON NEHEMIAH L Auth 4432 VERMILLION SKY DRIVE, WESLEY CHAPEL, FL, 33544
JEFFERSON NEHEMIAH L Agent 14428 BRUCE B DOWNS BLVD, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 14428 BRUCE B DOWNS BLVD, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 14428 BRUCE B DOWNS BLVD, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-04-05 14428 BRUCE B DOWNS BLVD, TAMPA, FL 33613 -
LC NAME CHANGE 2019-05-13 THE JEFFERSON FIRM, PLLC -
LC AMENDMENT 2015-11-09 - -

Court Cases

Title Case Number Docket Date Status
Northwest Florida Black Business Investment Corporation, Inc., Ronnie Adams, an individual and Northwest Florida Black Investment Corporation Board Member; Keith Bowers, an individual and Northwest Florida Black Investment Corporation Board Member; Keithen Mathis, an individual and Northwest Florida Black Investment Corporation Board Member; Harold M. Knowles, an individual and Northwest Florida Black Investment Corporation Board Member; and Sherwood L. Brown, Sr., an individual and Northwest Florida Black Investment Corporation Officer and Former Board Member, Appellant(s) v. The Jefferson Firm, PLLC, a Florida Limited Liability Company; Nehemiah Jefferson, an individual; Darrell Wills, an individual; and Hillard Goldsmith, an individual, Appellee(s). 1D2024-1275 2024-05-16 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020-CA-367

Parties

Name RONNIE ADAMS LLC
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Northwest Florida Black Business Investment Corporation, Inc.
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Keithen Mathis
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Harold M. Knowles
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Keith Bowers
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Sherwood L. Brown, Sr.
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Hillard Goldsmith
Role Appellee
Status Active
Representations Eleanor Hadden Sills, Steven Earle Oole
Name Nehemiah Jefferson
Role Appellee
Status Active
Name THE JEFFERSON FIRM, PLLC
Role Appellee
Status Active
Name DARRELL WILLS LLC
Role Appellee
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-512 pages
On Behalf Of Leon Clerk
Docket Date 2024-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing record
On Behalf Of Ronnie Adams
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hillard Goldsmith
View View File
Docket Date 2024-10-29
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-39 pages - Supplement 1
On Behalf Of Leon Clerk
Docket Date 2024-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Hillard Goldsmith
Docket Date 2024-09-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronnie Adams
View View File
Docket Date 2024-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Related to the Courts 07/22/24 Order
On Behalf Of Ronnie Adams
Docket Date 2024-07-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ronnie Adams
Docket Date 2024-07-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Hillard Goldsmith
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillard Goldsmith
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Ronnie Adams
Docket Date 2024-12-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ronnie Adams
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ronnie Adams
Docket Date 2024-07-22
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief and record
View View File
Docket Date 2024-07-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Northwest Florida Black Business Investment Corporation, Inc., a Florida Not-for-Profit Corporation; Ronnie Adams, an individual and Northwest Florida Black Investment Corporation Board Member; Keith Bowers, an individual and Northwest Florida Black Investment Corporation Board Member; Keithen Mathis, an individual and Northwest Florida Black Investment Corporation Board Member; Harold M. Knowles, an individual and Northwest Florida Black Investment Corporation Board Member; and Sherwood L. Brown, Sr., an individual and Northwest Florida Black Investment Corporation Officer and Former Board Member, Appellant(s) v. The Jefferson Firm, PLLC, a Florida Limited Liability Company; Nehemiah Jefferson, an individual; Darrell Wills, an individual and Hillard Goldsmith, an individual, Appellee(s). 1D2023-3166 2023-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 000367

Parties

Name RONNIE ADAMS LLC
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Sherwood L. Brown, Sr.
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Keithen Mathis
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Harold M. Knowles
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name Keith Bowers
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White
Name THE JEFFERSON FIRM, PLLC
Role Appellee
Status Active
Representations Nehemiah L. Jefferson
Name DARRELL WILLS LLC
Role Appellee
Status Active
Name Nehemiah Jefferson
Role Appellee
Status Active
Name Hillard Goldsmith
Role Appellee
Status Active
Representations Steven Earle Oole, Eleanor Hadden Sills, Chris William Altenbernd
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Northwest Florida Black Business Investment Corporation, Inc.
Role Appellant
Status Active
Representations Jack Linden McLean, Jr., Larry Kay White

Docket Entries

Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Northwest Florida Black Business Investment Corporation, Inc.
Docket Date 2024-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hillard Goldsmith
Docket Date 2024-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hillard Goldsmith
Docket Date 2024-06-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Hillard Goldsmith
Docket Date 2024-05-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Darrell Wills
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Hillard Goldsmith
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Northwest Florida Black Business Investment Corporation, Inc.
Docket Date 2024-04-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement of cross appeal
On Behalf Of Darrell Wills
Docket Date 2024-04-24
Type Disposition by Order
Subtype Dismissed
Description Dismissed cross-appeal for Darrell Wills/no response filing fee, SC order
View View File
Docket Date 2024-04-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Jefferson Firm, PLLC
View View File
Docket Date 2024-04-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Northwest Florida Black Business Investment Corporation, Inc.
Docket Date 2024-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Northwest Florida Black Business Investment Corporation, Inc.
View View File
Docket Date 2024-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Northwest Florida Black Business Investment Corporation, Inc.
View View File
Docket Date 2024-03-18
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid for Nehemiah Jefferson and the Jefferson Law Firm
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Northwest Florida Black Business Investment Corporation, Inc.
Docket Date 2024-03-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Supplemental Certificate of Service to 02/08 order
On Behalf Of The Jefferson Firm, PLLC
Docket Date 2024-02-08
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Keith Bowers
Docket Date 2024-02-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 6489 pages
Docket Date 2024-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Jefferson Firm, PLLC
Docket Date 2024-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of The Jefferson Firm, PLLC
Docket Date 2024-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Darrell Wills
Docket Date 2024-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal of cross appeal
On Behalf Of The Jefferson Firm, PLLC
Docket Date 2024-01-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Keith Bowers
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal, order attached
On Behalf Of The Jefferson Firm, PLLC
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillard Goldsmith
Docket Date 2023-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Keith Bowers
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-12-05
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Hillard Goldsmith
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement Cross-Appeal
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-07
LC Name Change 2019-05-13
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042177304 2020-04-30 0455 PPP 5331 PRIMROSE LAKE CIRCLE SUITE 207, TAMPA, FL, 33647
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10194
Loan Approval Amount (current) 10194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10306.55
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State