Search icon

JONATHAN BELL LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN BELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN BELL 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 Jul 2013 (12 years ago)
Date of dissolution: 04 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L13000096103
FEI/EIN Number 46-3127693

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

Address: 11984 SE 95TH TER, BELLEVIEW, FL, 34420
Mail Address: 11984 SE 95TH TER, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell NIKKI L Managing Member 11984 SE 95TH TER, BELLEVIEW, FL, 34420
BELL JONATHAN Manager 11984 SE 95TH TER, BELLEVIEW, FL, 34420
BELL JONATHAN E Agent 11984 SE 95TH TER, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-04 - -
LC AMENDMENT 2013-07-22 - -

Court Cases

Title Case Number Docket Date Status
JOHNATHAN A. BELL A/K/A JONATHAN A. BELL VS STATE OF FLORIDA 5D2019-1968 2019-07-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
1988-CF-9649

Circuit Court for the Ninth Judicial Circuit, Orange County
1989-CF-2951

Circuit Court for the Ninth Judicial Circuit, Orange County
1988-CF-9793

Parties

Name JONATHAN BELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Gail A. Adams
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-09-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMEND NOA PER 8/20 ORDER; MAILBOX 9/24/19
On Behalf Of JONATHAN BELL
Docket Date 2019-07-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/28/19
On Behalf Of JONATHAN BELL
Docket Date 2019-09-12
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS; DISCHARGED PER 9/27 ORDER
Docket Date 2019-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE SECOND AMEND NOA W/IN 15 DAYS
Docket Date 2019-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/8 ORDER; MAILBOX 8/14/19; STRICKEN PER 8/20 ORDER
On Behalf Of JONATHAN BELL
Docket Date 2019-07-30
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
JONATHAN BELL VS STATE OF FLORIDA 5D2018-3862 2018-12-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-10068-A-O

Parties

Name JONATHAN BELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-14
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/06/2018.
On Behalf Of JONATHAN BELL
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JONATHAN BELL VS STATE OF FLORIDA 5D2017-2165 2017-07-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-010068-A-O

Parties

Name JONATHAN BELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Carmen F. Corrente, Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REHEARING; MAILBOX 6/26
On Behalf Of JONATHAN BELL
Docket Date 2018-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED RB; MAILBOX 5/31/18
On Behalf Of JONATHAN BELL
Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2018-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; PER 7/19 ORDER; MAILBOX 8/17/18
On Behalf Of JONATHAN BELL
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT REH BY 8/20
Docket Date 2018-07-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED TO FILE MOT REH;MAILBOX 7/13
On Behalf Of JONATHAN BELL
Docket Date 2018-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 5/31
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 5/14
On Behalf Of JONATHAN BELL
Docket Date 2018-04-30
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AMENDED ANS BRF 4/30
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE AMENDED ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2018-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AE FILE AMEND AB W/IN 25 DAYS; AMEND RB W/IN 15 DAYS OF AMEND AB
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 2/1/18
On Behalf Of JONATHAN BELL
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/19/17
On Behalf Of JONATHAN BELL
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/27
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/27
On Behalf Of JONATHAN BELL
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/27
Docket Date 2017-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/26
On Behalf Of JONATHAN BELL
Docket Date 2017-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 509 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 7/4/17
On Behalf Of JONATHAN BELL
Docket Date 2017-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JONATHAN BELL VS STATE OF FLORIDA 5D2017-0068 2017-01-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-010068-A-O

Parties

Name JONATHAN BELL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ PER 1/12 ORDER
On Behalf Of Hon. Mark S. Blechman
Docket Date 2017-01-12
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 2/27
Docket Date 2017-01-09
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/29/16
On Behalf Of JONATHAN BELL
Docket Date 2017-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-26
LC Amendment 2013-07-22
Florida Limited Liability 2013-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922749001 2021-05-21 0455 PPP 815 MANATEE EAST W, BRADENTON, FL, 34208
Loan Status Date 2022-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8892.92
Loan Approval Amount (current) 8892.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95499
Servicing Lender Name Credit Union 1
Servicing Lender Address 200 E Champaign Ave, RANTOUL, IL, 61866-2930
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34208
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94764
Originating Lender Name Credit Union 1
Originating Lender Address Bradenton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9024.58
Forgiveness Paid Date 2022-11-09
2577388700 2021-03-29 0455 PPP 1540 S Congress Ave Apt 4, Delray Beach, FL, 33445-6322
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-6322
Project Congressional District FL-22
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10522.6
Forgiveness Paid Date 2022-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State