Entity Name: | DAVID JIMENEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVID JIMENEZ 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. |
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: | 08 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000004103 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13261-1 GROVER ROAD, JACKSONVILLE, FL, 32226 |
Mail Address: | 13261-1 GROVER ROAD, JACKSONVILLE, FL, 32226 |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ DAVID | Managing Member | 13261-1 GROVER ROAD, JACKSONVILLE, FL, 32226 |
JIMENEZ DAVID | Agent | 13261-1 GROVER ROAD, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID JIMENEZ VS STATE OF FLORIDA | 2D2023-0629 | 2023-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID JIMENEZ LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. NANCY MOATE LEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied. |
Docket Date | 2023-05-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ VILLANTI, BLACK, and SMITH |
Docket Date | 2023-03-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID JIMENEZ |
Docket Date | 2023-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 09-20158-CFANO |
Parties
Name | DAVID JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | JOHNNY T. SALGADO, A.A.G., Attorney General, Tampa |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Case Initiated After Time Expired |
Docket Date | 2019-04-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-10-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | DAVID JIMENEZ |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Denying Enlarged Brief ~ Appellant’s motion requesting permission to exceed page limitation is denied. The initial brief filed on September 4, 2018, is stricken. Within thirty days from the date of this order, appellant shall serve an initial brief in compliance with Florida Rule of Appellant Procedure 9.210(a)(5)(b). |
Docket Date | 2018-09-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | DAVID JIMENEZ |
Docket Date | 2018-09-04 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | DAVID JIMENEZ |
Docket Date | 2018-07-27 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2018-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order. |
Docket Date | 2018-07-02 |
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 | DAVID JIMENEZ |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2018-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-06-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2018-06-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DAVID JIMENEZ |
Docket Date | 2018-06-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 09-20158CF Circuit Court for the Sixth Judicial Circuit, Pinellas County 09-00455CF |
Parties
Name | DAVID JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT J. KRAUSS, A.A.G. |
Name | HON. ANTHONY RONDOLINO |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-11-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-11-02 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ LaRose, Morris, and Black. |
Docket Date | 2011-11-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | deny mandamus as moot |
Docket Date | 2011-10-26 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | DAVID JIMENEZ |
Docket Date | 2011-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Response to status order, e-filed 10-20-11. |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2011-10-07 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | mandamus status order - 10/08 |
Docket Date | 2011-09-30 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ of service - supplement PS David Jimenez |
Docket Date | 2011-09-22 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ petitioner shall suppl. petition |
Docket Date | 2011-09-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ |
Docket Date | 2011-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2011-09-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID JIMENEZ |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 09-20158-CFANO |
Parties
Name | DAVID JIMENEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | HON. ANTHONY RONDOLINO |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-05-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-04-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, C.J., and Whatley and Morris |
Docket Date | 2011-04-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency |
Docket Date | 2011-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; pro se |
Docket Date | 2011-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2011-02-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID JIMENEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-29 |
Florida Limited Liability | 2013-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2959138810 | 2021-04-13 | 0491 | PPP | 6542 Swissco Dr Apt 824, Orlando, FL, 32822-3278 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3258338704 | 2021-03-31 | 0455 | PPP | 2114 Plunkett St, Hollywood, FL, 33020-5955 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State