Search icon

JASON DANIELS LLC - Florida Company Profile

Company Details

Entity Name: JASON DANIELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON DANIELS 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: 10 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L09000035723
FEI/EIN Number 261205232

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

Address: 12622 ROCKRIDGE RD, LAKELAND, FL, 33809
Mail Address: 12622 ROCKRIDGE RD, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS JASON Manager 12020 LAKELAND ACRES RD, LAKELAND, FL, 33810
DANIELS MORGAN Manager 12622 ROCKRIDGE RD, LAKELAND, FL, 33809
DANIELS JASON Agent 12622 ROCKRIDGE RD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 12622 ROCKRIDGE RD, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2012-02-17 12622 ROCKRIDGE RD, LAKELAND, FL 33809 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 12622 ROCKRIDGE RD, LAKELAND, FL 33809 -
CONVERSION 2009-04-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000112585. CONVERSION NUMBER 500000095775

Court Cases

Title Case Number Docket Date Status
CIVICA SIMPSON VS JASON DANIELS 5D2023-3608 2023-12-11 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-DR-1969

Parties

Name Civica Simpson
Role Appellant
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name JASON DANIELS LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/10/2023
Docket Date 2023-12-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/27 OTSC REQUIRED
Docket Date 2023-12-27
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
CIVICA SIMPSON VS DEPARTMENT OF CHILDREN AND FAMILIES AND STATE OF FLORIDA 5D2023-3565 2023-12-07 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-DR-1969

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-DP-128

Parties

Name Civica Simpson
Role Petitioner
Status Active
Name Natalie Singh
Role Respondent
Status Active
Name Guardian ad Litem Office Statewide
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name JASON DANIELS LLC
Role Respondent
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active
Name SEMINOLE COUNTY Department of Children and Families
Role Respondent
Status Active
Representations Office of the Attorney General, Kelley Schaeffer, Amanda Glass, Sara E. Goldfarb, Gary Siegel, Stephanie R. Circosta, Renete Williams

Docket Entries

Docket Date 2024-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ 1/19 MOTION FOR EXTENSION OF TIME IS TREATED AS MOTION TO REINSTATE AND DENIED. 1/19 MOTION IS DENIED.
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEMINOLE COUNTY Department of Children and Families
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TREATED AS MOTION TO REINISTATE AND DENIED PER 2/1 ORDER
On Behalf Of Civica Simpson
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ DENIED PER 2/1/24
On Behalf Of Civica Simpson
Docket Date 2024-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-12-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEMINOLE COUNTY Department of Children and Families
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ TO CHANGE CASE TYPE
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2023-12-07
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 12/06/2023
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Civica Simpson

Documents

Name Date
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7740778801 2021-04-22 0491 PPP 1113 Kennard St, Jacksonville, FL, 32208-6412
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17177
Loan Approval Amount (current) 17177
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 Jacksonville, DUVAL, FL, 32208-6412
Project Congressional District FL-04
Number of Employees 1
NAICS code 561720
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State