Search icon

JOEL JONES LLC - Florida Company Profile

Company Details

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

JOEL 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: 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: 13 Feb 2012 (13 years ago)
Document Number: L12000020697
FEI/EIN Number 454516727

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

Address: 2267 E US 27, Mayo, FL, 32066, US
Mail Address: 2267 E US 27, Mayo, FL, 32066, US
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOEL Manager 2267 E US 27, Mayo, FL, 32066
JONES JULIE Managing Member 2267 E US 27, Mayo, FL, 32066
JONES JOEL Agent 2267 E US 27, Mayo, FL, 32066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2267 E US 27, Mayo, FL 32066 -
CHANGE OF MAILING ADDRESS 2023-01-25 2267 E US 27, Mayo, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2267 E US 27, Mayo, FL 32066 -

Court Cases

Title Case Number Docket Date Status
Joel Jones, Petitioner(s) v. City of Sarasota and Johns Eastern Company, Inc., Respondent(s). 1D2023-3293 2023-12-26 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21- 029434EBG

Parties

Name Johns Eastern Company, Inc.
Role Respondent
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name JOEL JONES LLC
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis
Name City of Sarasota
Role Respondent
Status Active
Representations David Hamilton Roos
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1192
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joel Jones
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Joel Jones
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Joel Jones
JOEL JONES VS PRINCE CONTRACTING, LLC, SC2021-0787 2021-05-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412016CA002864CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D20-1827

Parties

Name JOEL JONES LLC
Role Petitioner
Status Active
Representations Michael T. Robertson
Name PRINCE CONTRACTING, LLC
Role Respondent
Status Active
Representations Caren S. Marlowe
Name HON. EDWARD NICHOLAS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-05-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Joel Jones
View View File
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
JOEL JONES VS PRINCE CONTRACTING, L L C 2D2020-1827 2020-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
16-CA-2864

Parties

Name JOEL JONES LLC
Role Appellant
Status Active
Representations MICHAEL T. ROBERTSON, ESQ.
Name PRINCE CONTRACTING, L L C
Role Appellee
Status Active
Representations VANESSA A. PATEL, ESQ., CAREN S. MARLOWE, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-27
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-05-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-05-24
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of JOEL JONES
Docket Date 2021-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's motion for reconsideration and reinstatement is denied.
Docket Date 2021-04-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of PRINCE CONTRACTING, L L C
Docket Date 2021-04-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOEL JONES
Docket Date 2021-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Villanti, and Sleet
Docket Date 2021-04-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APELLANT'S MOTION FOR RECONSIDERATION AND REINSTATEMENT
On Behalf Of JOEL JONES
Docket Date 2021-04-07
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ On March 25, 2021, this court issued an order prohibiting further motions for an extension of time to serve the initial brief and warning that failure to serve the initial brief by April 5, 2021, would result in the dismissal of this appeal. Accordingly, Appellant's motion for an extension of time is stricken as unauthorized. This appeal is dismissed for failing to timely serve the initial brief as required by this court's March 25, 2021, order.
Docket Date 2021-04-07
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failing to timely serve the initial brief as required by this court's March 25, 2021, order.
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of JOEL JONES
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for an extension of time is granted, and Appellant shall serve the initial brief by April 5, 2021. However, no further motions for an extension of time to serve the initial brief will be entertained. Failure to timely serve the initial brief will result in the dismissal of this proceeding.
Docket Date 2021-03-22
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 JOEL JONES
Docket Date 2021-03-08
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 JOEL JONES
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's tenth motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be filed on or before March 16, 2021. Failure to serve the initial brief within this time may result in an order for appellant's counsel to appear before this court and show cause why sanctions and/or dismissal of the appeal should not be imposed for failure to comply with this court's orders.
Docket Date 2021-02-16
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 JOEL JONES
Docket Date 2021-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's unopposed motion for extension of time to serve the initial brief is granted and the initial brief shall be served within 30 days from the date of this order. Appellant is cautioned that failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2021-02-01
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 JOEL JONES
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 1, 2021.
Docket Date 2021-01-18
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 JOEL JONES
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 18, 2021.
Docket Date 2021-01-04
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 JOEL JONES
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 4, 2021.
Docket Date 2020-12-14
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 JOEL JONES
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 14, 2020.
Docket Date 2020-11-23
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 JOEL JONES
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 23, 2020.
Docket Date 2020-11-10
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 JOEL JONES
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 10, 2020.
Docket Date 2020-10-21
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 JOEL JONES
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's 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 2020-09-30
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 JOEL JONES
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's amended motion for extension of time is granted, and the initial brief shall be served by October 1, 2020.
Docket Date 2020-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JOEL JONES
Docket Date 2020-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 985 PAGES
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINCE CONTRACTING, L L C
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL JONES
JOEL JONES and CHARLIE MAE JONES VS RESIDENTIAL CREDIT SOLUTIONS, INC. 4D2018-2597 2018-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-013933

Parties

Name JOEL JONES LLC
Role Appellant
Status Active
Name Charlie Mae Jones
Role Appellant
Status Active
Name RESIDENTIAL CREDIT SOLUTIONS, INC.
Role Appellee
Status Active
Representations David Yehuda Rosenberg, Robertson Anschutz & Schneid, P.L.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENTIAL CREDIT SOLUTIONS
Docket Date 2018-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this appeal is timely and how this court has jurisdiction over it, as the certificate of title is not an order and so cannot be appealed, and there do not appear to have been any orders entered within 30 days of the notice of appeal; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL JONES
Docket Date 2018-08-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State