Search icon

JOSEPH JONES PLLC - Florida Company Profile

Company Details

Entity Name: JOSEPH JONES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH JONES PLLC 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000024812
FEI/EIN Number 46-2062084

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

Address: 25 W. Crystal Lake St, Ste 157, ORLANDO, FL, 32806, US
Mail Address: 170 Columbus Cir, Longwood, FL, 32750, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOSEPH Managing Member 170 Columbus Cir, Longwood, FL, 32750
Jones Joseph Agent 170 Columbus Cir, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-09-14 25 W. Crystal Lake St, Ste 157, Ste 157, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2015-09-14 Jones, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2015-09-14 170 Columbus Cir, Longwood, FL 32750 -
REINSTATEMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-14 25 W. Crystal Lake St, Ste 157, Ste 157, ORLANDO, FL 32806 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2016-10-24
REINSTATEMENT 2015-09-14
Florida Limited Liability 2013-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4397798707 2021-04-01 0455 PPP 17940 NW 43rd Ct, Miami Gardens, FL, 33055-3324
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3324
Project Congressional District FL-24
Number of Employees 1
NAICS code 492210
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 20078.33
Forgiveness Paid Date 2021-08-25
2375348908 2021-04-26 0455 PPP 8312 Cavalry Dr, Hudson, FL, 34667-2511
Loan Status Date 2021-09-24
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-2511
Project Congressional District FL-12
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20892.93
Forgiveness Paid Date 2021-08-13
4761598507 2021-02-26 0491 PPP 792 Gum Creek Rd, Graceville, FL, 32440-4638
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9469.8
Loan Approval Amount (current) 9469.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17120
Servicing Lender Name Peoples Bank of Graceville
Servicing Lender Address 5306 Brown St, GRACEVILLE, FL, 32440-2236
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Graceville, JACKSON, FL, 32440-4638
Project Congressional District FL-02
Number of Employees 1
NAICS code 112111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17120
Originating Lender Name Peoples Bank of Graceville
Originating Lender Address GRACEVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9515.46
Forgiveness Paid Date 2021-08-25
5465699008 2021-05-22 0455 PPS 8312 Cavalry Dr, Hudson, FL, 34667-2511
Loan Status Date 2021-09-28
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-2511
Project Congressional District FL-12
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20872.38
Forgiveness Paid Date 2021-08-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1630556 Intrastate Non-Hazmat 2007-04-10 - - 1 1 Auth. For Hire
Legal Name JOSEPH JONES
DBA Name NEED HELP MOVING
Physical Address 104 N SAN REMO AVE, CLEARWATER, FL, 33755, US
Mailing Address 104 N SAN REMO AVE, CLEARWATER, FL, 33755, US
Phone (727) 443-5031
Fax -
E-mail JHUBERTJONES@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State