Search icon

JERMAINE JONES, LLC - Florida Company Profile

Company Details

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

JERMAINE 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: 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L12000099882
Address: 5704 WINGATE DRIVE, ORLANDO, FL, 32839
Mail Address: 5704 WINGATE DRIVE, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JERMAINE A Agent 5704 WINGATE DRIVE, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
JERMAINE JONES VS STATE OF FLORIDA SC2021-0182 2021-02-08 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642016CF303009XXXADB

Circuit Court for the Seventh Judicial Circuit, Volusia County
642020CF302670XXXADB

Parties

Name JERMAINE JONES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Rock McGuigan
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-03-10
Type Disposition
Subtype Tsfr Circ Ct (3.801 Or 3.800(A))
Description DISP-TSFR CIRC CT (3.801 OR 3.800(A)) ~ The petition for writ of mandamus is hereby transferred to the Circuit Court of the Seventh Judicial Circuit, in and for Volusia County, Florida (Case No. 642016CF303009XXXADB), for consideration as a motion for postconviction relief filed pursuant to either Florida Rule of Criminal Procedure 3.801 or 3.800(a). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a motion for postconviction relief. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 101 North Alabama Avenue, Deland, FL 32724.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2021-02-22
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **02/26/2021 - Ack. Letter resent to updated address**
On Behalf Of Jermaine Jones
View View File
Docket Date 2021-02-09
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.800 Below
Docket Date 2021-02-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-02-08
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Jermaine Jones
View View File
JERMAINE JONES VS STATE OF FLORIDA 2D2019-3392 2019-09-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
99-00285CFAW

Parties

Name JERMAINE JONES, LLC
Role Appellant
Status Active
Representations KATHLEEN A. SMITH, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Sleet, and Atkinson
Docket Date 2019-09-11
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D19-3387.
Docket Date 2019-09-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of COLLIER CLERK
Docket Date 2019-09-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JERMAINE JONES
JERMAINE JONES VS WILBUR SMITH 2D2012-0820 2012-02-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
99-285-CFA

Parties

Name JERMAINE JONES, LLC
Role Appellant
Status Active
Name WILBUR SMITH, LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Morris
Docket Date 2012-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-02-17
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-02-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ FEES WAIVED AS TO 2D12-120
On Behalf Of JERMAINE JONES

Documents

Name Date
Florida Limited Liability 2012-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4533779006 2021-05-20 0491 PPP 3812 Double Eagle Dr Apt 3112, Orlando, FL, 32839-3531
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839-3531
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 20902.6
Forgiveness Paid Date 2021-10-04
2031448006 2020-06-23 0491 PPP 12618 Snell Lane, Orlando, FL, 32827-7643
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20422.38
Loan Approval Amount (current) 20422.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32827-7643
Project Congressional District FL-09
Number of Employees 1
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20657.94
Forgiveness Paid Date 2021-08-19
2860228900 2021-04-27 0455 PPP 6706 NW 72nd St, Tamarac, FL, 33321-5452
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19757
Loan Approval Amount (current) 19757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-5452
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5756198309 2021-01-25 0455 PPP 8406 Cerro Cir, Tampa, FL, 33617-6937
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10650
Loan Approval Amount (current) 10650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33617-6937
Project Congressional District FL-14
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3393518506 2021-02-23 0491 PPS 12618 Snell Ln, Orlando, FL, 32827-7643
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20670.42
Loan Approval Amount (current) 20670.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7643
Project Congressional District FL-09
Number of Employees 1
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20859.57
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State