Search icon

JOHN PRICE LLC - Florida Company Profile

Company Details

Entity Name: JOHN PRICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN PRICE 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: 23 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000052037
Address: 229 SOUTH LOWE ST, QUINCY, FL, 32351
Mail Address: 229 SOUTH LOWE ST, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JOHN T Manager 229 SOUTH LOWE ST, QUINCY, FL, 32351
PRICE JOHN T Agent 229 SOUTH LOWE ST, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN PRICE, Appellant(s) v. CLARISSA HARRIS, M.D., et al., Appellee(s). 4D2024-1225 2024-05-14 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009955

Parties

Name JOHN PRICE LLC
Role Appellant
Status Active
Representations Maria T. Santi
Name Clarissa Harris, M.D.
Role Appellee
Status Active
Representations John James Goran, Tullio Emil Iacono
Name Holy Cross Medical Group
Role Appellee
Status Active
Name Hon. Michael A Robinson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before November 20, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to November 6, 2024
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Clarissa Harris, M.D.
Docket Date 2024-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Price
View View File
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2402 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 2, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to September 6, 2024
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of John Price
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of John Price
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Price
View View File
Docket Date 2024-12-16
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to January 6, 2024
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of John Price

Documents

Name Date
Florida Limited Liability 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989868602 2021-03-26 0491 PPS 1937 Poinsetta Ln, Maitland, FL, 32751-3566
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, SEMINOLE, FL, 32751-3566
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6280.38
Forgiveness Paid Date 2021-10-06
3301687410 2020-05-07 0491 PPP 1937 POINSETTA LN, MAITLAND, FL, 32751
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5727
Loan Approval Amount (current) 5727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 5774.07
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State