Search icon

DAVID JIMENEZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JIMENEZ DAVID Managing Member 13261-1 GROVER ROAD, JACKSONVILLE, FL, 32226
JIMENEZ DAVID Agent 13261-1 GROVER ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID JIMENEZ VS STATE OF FLORIDA 2D2023-0629 2023-03-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-20158-CF

Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-455-CF

Parties

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
DAVID JIMENEZ VS STATE OF FLORIDA 2D2018-2180 2018-06-04 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
DAVID JIMENEZ VS STATE OF FLORIDA 2D2011-4579 2011-09-08 Closed
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
DAVID JIMENEZ VS STATE OF FLORIDA 2D2011-0963 2011-02-25 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3278
Project Congressional District FL-09
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.34
Forgiveness Paid Date 2021-09-15
3258338704 2021-03-31 0455 PPP 2114 Plunkett St, Hollywood, FL, 33020-5955
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
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 Hollywood, BROWARD, FL, 33020-5955
Project Congressional District FL-25
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13613.72
Forgiveness Paid Date 2021-10-14

Date of last update: 02 May 2025

Sources: Florida Department of State