Search icon

JONATHAN PHILLIPS, LLC - Florida Company Profile

Company Details

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

JONATHAN PHILLIPS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2014 (11 years ago)
Document Number: L14000136311
FEI/EIN Number 471735124

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

Address: 2424 N. FEDERAL HIGHWAY, SUITE 150, BOCA RATON, FL, 33431, US
Mail Address: 2424 N. FEDERAL HIGHWAY, SUITE 150, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS JONATHAN Managing Member 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431
PHILLIPS JONATHAN M Agent 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121957 JM PHILLIPS GROUP ACTIVE 2019-11-13 2029-12-31 - 2424 N FEDERAL HIGHWAY, SUITE 150, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-18 2424 N. FEDERAL HIGHWAY, SUITE 150, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-01-18 2424 N. FEDERAL HIGHWAY, SUITE 150, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-18 2424 N. FEDERAL HIGHWAY, SUITE 150, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
PATRICK NEPTUNE VS JONATHAN PHILLIPS 4D2018-0969 2018-03-29 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE18-000575

Parties

Name Patrick Neptune
Role Appellant
Status Active
Name JONATHAN PHILLIPS, LLC
Role Appellee
Status Active
Name HON. JOSEPH A. MURPHY, III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (82 PAGES)
Docket Date 2018-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Neptune
Docket Date 2018-06-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 18, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
JONATHAN PHILLIPS VS DEPT. OF CHILDREN AND FAMILIES 4D2014-3531 2014-09-18 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14F-05182

Circuit Court for the Seventeenth Judicial Circuit, Broward County
1103502883

Parties

Name JONATHAN PHILLIPS, LLC
Role Appellant
Status Active
Name Department of Children & Families - Tallahassee
Role Appellee
Status Active
Representations Edmund Macbryde Haskins

Docket Entries

Docket Date 2015-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2015-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's motion filed December 17, 2014, to supplement the record is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (264 PAGES) ***IN CONFIDENTIAL FOLDER***
Docket Date 2014-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED WITHOUT PREJUDICE 1/22/15)
Docket Date 2014-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 19, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ GN Tallahassee Department Of Children And Fam agency
Docket Date 2014-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-09-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and hereby issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2014-09-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ FINAL ORDER
Docket Date 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN PHILLIPS

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1338097709 2020-05-01 0455 PPP 2424 N FEDERAL HWY STE 150, BOCA RATON, FL, 33431
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19577
Loan Approval Amount (current) 19577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19815.75
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State