Search icon

JMARK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: JMARK MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMARK MANAGEMENT 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000024792
FEI/EIN Number 275482970

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

Address: 12919 Castlemaine Dr, Tampa, FL, 33626, US
Mail Address: 12919 Castlemaine Dr, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON T. MARK Manager 12919 Castlemaine Dr, Tampa, FL, 33626
JOHNSON T. MARK Secretary 12919 Castlemaine Dr, Tampa, FL, 33626
JOHNSON MARK Agent 12919 Castlemaine Dr, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12919 Castlemaine Dr, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12919 Castlemaine Dr, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-04-29 12919 Castlemaine Dr, Tampa, FL 33626 -
LC AMENDMENT 2018-11-13 - -
LC STMNT OF RA/RO CHG 2018-02-02 - -
LC AMENDMENT 2012-04-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 JOHNSON, MARK -

Court Cases

Title Case Number Docket Date Status
JMARK MANAGEMENT, LLC AND THOMAS MARK JOHNSON VS LIBERTY FUNDING SOLUTIONS, LLC, ET AL. 2D2023-2199 2023-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2021-CA-005035

Parties

Name THOMAS MARK JOHNSON
Role Appellant
Status Active
Name JMARK MANAGEMENT LLC
Role Appellant
Status Active
Name LIBERTY CAPITAL MANAGEMENT LLC
Role Appellee
Status Active
Name LIBERTY FUNDING SOLUTIONS, LLC
Role Appellee
Status Active
Representations IASIA NARANJO, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, BLACK, and ATKINSON
Docket Date 2024-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal is dismissed as to Appellant JMark Management, LLC.
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2024-01-23
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 JMARK MANAGEMENT, LLC
Docket Date 2024-01-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JMARK MANAGEMENT, LLC
Docket Date 2024-01-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 695 PAGES - REDACTED
Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JMARK MANAGEMENT, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER & TRANSMITTAL COVER LETTER
On Behalf Of JMARK MANAGEMENT, LLC
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's March 8, 2024, order.
Docket Date 2024-03-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant Thomas Mark Johnson shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-01-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by attorney Ryan P.Dugan is granted. Attorney Dugan is relieved of further appellate responsibilities.Appellant Thomas Mark Johnson shall proceed pro se without prejudice to retainingnew counsel, who must file a notice of appearance in this court. Because businessentities must be represented by counsel when appearing in Florida state courts, seePunta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2dDCA 1985), the Appellant JMark Management, LLC, shall secure new counsel, whomust file a notice of appearance in this court. If counsel does not file an appearancewithin 30 days of the date of this order, this appeal will be dismissed as to AppellantJMark Management, LLC.

Documents

Name Date
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-26
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-30
CORLCRACHG 2018-02-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436527406 2020-05-04 0455 PPP 109 W Fortune St, #1420, Tampa, FL, 33602
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.24
Forgiveness Paid Date 2021-05-26
7137008505 2021-03-05 0455 PPS 12919 Castlemaine Dr, Tampa, FL, 33626-4471
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20940
Loan Approval Amount (current) 20940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33626-4471
Project Congressional District FL-14
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21128.46
Forgiveness Paid Date 2022-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State