Search icon

WAYNE JONES LLC - Florida Company Profile

Company Details

Entity Name: WAYNE JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAYNE JONES 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: 10 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L14000093140
Address: 980 BURNT LEAF LN, TALLAHASSEE, FL, 32310
Mail Address: 980 BURNT LEAF LN, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES WAYNE Manager 980 BURNT LEAF LN, TALLAHASSEE, FL, 32310
JONES EVA Manager 980 BURNT LEAF LN, TALLAHASSEE, FL, 32310
JONES WAYNE Agent 980 BURNT LEAF LN, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
WAYNE JONES VS STATE OF FLORIDA 2D2012-6124 2012-12-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 12-08855 CFANO

Parties

Name WAYNE JONES LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-05
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/16/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-09
Type Order
Subtype Anders Order
Description Anders - no answer brief
Docket Date 2013-02-19
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2013-02-19
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 02/14/13
On Behalf Of WAYNE JONES
Docket Date 2013-02-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WAYNE JONES
Docket Date 2013-01-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME MEYER
Docket Date 2013-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of WAYNE JONES
Docket Date 2012-12-12
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2012-12-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE JONES

Documents

Name Date
Florida Limited Liability 2014-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7684797903 2020-06-17 0455 PPP 20300 sw 129 place, Miami, FL, 33177-5506
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1014
Loan Approval Amount (current) 1014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5506
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1025.97
Forgiveness Paid Date 2021-09-01
9619109008 2021-05-29 0455 PPP 2214 Wiley Ct, Hollywood, FL, 33020-6272
Loan Status Date -
Loan Status Exemption 4
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6272
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5289428600 2021-03-20 0455 PPS 20300 SW 129th Pl N/A, Miami, FL, 33177-5506
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4001
Loan Approval Amount (current) 4001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5506
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4046.05
Forgiveness Paid Date 2022-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State