Search icon

JASON ROSE LLC - Florida Company Profile

Company Details

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

JASON ROSE 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: 15 Oct 2012 (13 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: L12000131119
FEI/EIN Number 46-1273166

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

Address: 1502 CHATSWORTH AVE, DELTONA, FL, 32738
Mail Address: 1502 CHATSWORTH AVE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE JASON Managing Member 1502 CHATSWORTH AVE, DELTONA, FL, 32738
ROSE JASON Agent 1502 CHATSWORTH AVE, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
HOUSING OPPORTUNITIES PROJECT, etc., et al., VS SPV REALTY, LC, 3D2015-1132 2015-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32184

Parties

Name HOUSING OPPORTUNITIES PROJECT
Role Appellant
Status Active
Representations MATTHEW W. DIETZ
Name JASON ROSE LLC
Role Appellant
Status Active
Name ZIPPORAH HAYES
Role Appellant
Status Active
Name DIETRA YOUNG
Role Appellant
Status Active
Name SPV REALTY LC
Role Appellee
Status Active
Representations MARGARET H. MEVERS, Stephen Hunter Johnson, Laselve E. Harrison
Name SANDRA M. POWERY
Role Amicus - Appellant
Status Active
Name PETER P. SLEASMAN
Role Amicus - Appellant
Status Active
Name CHEYANNE M. COSTILLA
Role Amicus - Appellant
Status Active
Name TEQUISHA Y. MYLES
Role Amicus - Appellant
Status Active
Name AMANDA N. KLEINROCK
Role Amicus - Appellant
Status Active
Name Jeffrey M. Hearne
Role Amicus - Appellant
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-07
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant¿s motion for certification pursuant to Florida Rule of Appellte Porcedure 9.330(a) is denied. SUAREZ, C.J., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR CERTIFICATION
On Behalf Of SPV REALTY, LC
Docket Date 2017-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SPV REALTY, LC
Docket Date 2016-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s and the Florida Commission on Human Relations amicus motion to participate in oral argument is granted as stated in the motion.
Docket Date 2016-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ amicus motion to participate in o/a
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2016-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the Florida Commission on Human Relations¿ motion to participate in oral argument as amicus curiae is hereby denied without prejudice to amicus and appellant agreeing to the division of the oral argument time. The parties are allowed fifteen (15) minutes per side to present their arguments.SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to The Florida Commission on Human Relations motion to participate in o/a as Amicus Curiae
On Behalf Of SPV REALTY, LC
Docket Date 2016-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to participate in o/a as amicus curiae
Docket Date 2015-12-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPV REALTY, LC
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including October 7, 2015.
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPV REALTY, LC
Docket Date 2015-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Housing Umbrella Group of Florida Legal Services, Inc.¿s motion for leave to file amicus curiae brief in support of appellants is granted, and the amicus curiae brief file August 27, 2015 is accepted by the Court.
Docket Date 2015-08-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2015-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
Docket Date 2015-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Commission on Human Relations¿ motion to participate as amicus curiae and file amicus curiae brief is granted, and the amicus curiae brief filed August 21, 2015 is accepted by the Court.
Docket Date 2015-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to participate as Amicus Curiae
Docket Date 2015-08-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2015-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-07-13
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 HOUSING OPPORTUNITIES PROJECT
Docket Date 2015-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ ib-30 DAYS TO 8/24/15.
Docket Date 2015-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of ne w case with attachments.
Docket Date 2015-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of HOUSING OPPORTUNITIES PROJECT

Documents

Name Date
ANNUAL REPORT 2013-03-18
Florida Limited Liability 2012-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5735498404 2021-02-09 0455 PPP 2028 Buchanan St, Hollywood, FL, 33020-4081
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207.5
Loan Approval Amount (current) 20207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4081
Project Congressional District FL-25
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20284.4
Forgiveness Paid Date 2021-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State