Search icon

DERRICK JACKSON LLC - Florida Company Profile

Company Details

Entity Name: DERRICK JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DERRICK JACKSON 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: 12 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2019 (6 years ago)
Document Number: L12000130155
FEI/EIN Number 46-1183785

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

Address: 1318 BONIFAY DR, BRANDON, FL, 33511, US
Mail Address: 1318 BONIFAY DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DERRICK A Manager 1318 BONIFAY DR, BRANDON, FL, 33511
JACKSON DERRICK A Agent 1318 BONIFAY DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-19 - -
REGISTERED AGENT NAME CHANGED 2017-02-19 JACKSON, DERRICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
DERRICK JACKSON VS STATE OF FLORIDA SC2017-0692 2017-04-13 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF0272010001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-3231

Parties

Name DERRICK JACKSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine, Nikole Hiciano
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Disposition
Subtype Belated Review Denied
Description DISP-BELATED REVIEW DENIED ~ The original petition seeking belated discretionary review is hereby denied. No rehearing will be entertained by this Court.
Docket Date 2017-07-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of DERRICK JACKSON
View View File
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ State's Response to Order of June 22, 2017
On Behalf Of State of Florida
View View File
Docket Date 2017-06-28
Type Response
Subtype Response
Description RESPONSE ~ Response to Court's Order of June 22, 2017 - Attorney Daniel Tibbitt
View View File
Docket Date 2017-06-22
Type Order
Subtype Response/Reply Requested (Belated Review)
Description ORDER-RESPONSE/REPLY REQUESTED (BELATED REVIEW) ~ Petitioner has filed a Petition Seeking Belated Discretionary Review. Respondent and Attorney Daniel Tibbitt are hereby directed to file responses to the petition. Those responses must be under oath. All responses shall be filed on or before July 7, 2017. Petitioner may file a reply to the responses on or before July 17, 2017. Such reply, if filed, must be under oath.
Docket Date 2017-06-05
Type Petition
Subtype Proper Petition
Description PROPER PETITION ~ FILED AS "NOTICE OF DISCRETIONARY JURISDICTION"
On Behalf Of DERRICK JACKSON
View View File
Docket Date 2017-05-17
Type Order
Subtype Proper Petition
Description ORDER-PROPER PETITION ~ Petitioner's Belated Notice to Invoke Discretionary Jurisdiction does not satisfy any of the provisions of Florida Rule of Appellate Procedure 9.141. The notice is therefore stricken and petitioner is directed to file a proper Petition for Belated Discretionary Review by June 16, 2017. The petition must satisfy all provisions of Rule 9.141, a copy of which is enclosed for petitioner's information and use in preparing the petition. The failure to file a proper petition with this Court within the time provided could result in the imposition of sanctions, including dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2017-05-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ WITH APPENDIX
On Behalf Of DERRICK JACKSON
View View File
Docket Date 2017-04-19
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated April 19, 2017, striking petitioner's brief is hereby vacated. The petition for belated review is pending before the Court. No jurisdiction briefs are required at this time.
Docket Date 2017-04-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-04-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ BELATED REVIEW
Docket Date 2017-04-17
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW ~ COPY
On Behalf Of DERRICK JACKSON
View View File
Docket Date 2017-04-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of DERRICK JACKSON
View View File
Docket Date 2017-04-13
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of DERRICK JACKSON
View View File
Docket Date 2017-04-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-06-07
REINSTATEMENT 2017-02-19
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5308257706 2020-05-01 0455 PPP 1318 BONIFAY DR, BRANDON, FL, 33511-4802
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11402
Loan Approval Amount (current) 11402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-4802
Project Congressional District FL-16
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11459.48
Forgiveness Paid Date 2020-11-05
2479148607 2021-03-15 0455 PPP 4201 Fawn Cir, Tampa, FL, 33610-5734
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2765
Loan Approval Amount (current) 2765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-5734
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2778.36
Forgiveness Paid Date 2021-09-09
1056568804 2021-04-09 0455 PPP 2296 Cedar Trace Cir, Tampa, FL, 33613-2587
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20629
Loan Approval Amount (current) 20629
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2587
Project Congressional District FL-15
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8253458905 2021-05-11 0491 PPP 3201 Rosebud Ln, Winter Park, FL, 32792-8789
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-8789
Project Congressional District FL-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.35
Forgiveness Paid Date 2022-02-03
4347798404 2021-02-06 0455 PPS 1318 Bonifay Dr, Brandon, FL, 33511-4802
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13977
Loan Approval Amount (current) 13977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4802
Project Congressional District FL-16
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14136.68
Forgiveness Paid Date 2022-03-31
2056588804 2021-04-11 0491 PPP 5734 Bishop Hatcher Dr S N/A, Jacksonville, FL, 32219-3779
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11084
Loan Approval Amount (current) 11084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32219-3779
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11125.6
Forgiveness Paid Date 2021-09-20
6662789004 2021-05-23 0491 PPP 8613 Crestgate Cir, Orlando, FL, 32819-3856
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29580
Loan Approval Amount (current) 29580
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3856
Project Congressional District FL-10
Number of Employees 1
NAICS code 444190
Borrower Race Black or African American
Borrower Ethnicity 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 -
5052348907 2021-04-29 0455 PPP 26617 SW 139th Ave, Homestead, FL, 33032-7621
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
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 Homestead, MIAMI-DADE, FL, 33032-7621
Project Congressional District FL-28
Number of Employees 1
NAICS code 238160
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
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 -
9293018803 2021-04-23 0455 PPP 2808 Linden Tree St N/A, Seffner, FL, 33584-5868
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-5868
Project Congressional District FL-15
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.05
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State