Search icon

JASON THOMAS LLC - Florida Company Profile

Company Details

Entity Name: JASON THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON THOMAS 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: 09 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000100301
Address: 1008 HARMON AVE., PANAMA CITY, FL, 32405
Mail Address: 1008 HARMON AVE., PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JASON M Manager 1008 HARMON AVE, PANAMA CITY, FL, 32405
THOMAS JASON M Agent 1008 HARMON AVE., PANAMA CITY, FL, 32405

Events

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

Court Cases

Title Case Number Docket Date Status
Lesa McMillan, as Trustee of the Lesa L. McMillian Revocable Living Trust, u/t/a January 23, 1997, Appellant(s) v. Jason Thomas and Cassandra Stacy Roy, Appellee(s). 1D2023-2583 2023-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Gilchrist County
21-2022-CA-000034

Parties

Name Lesa McMillan
Role Appellant
Status Active
Representations Joel Fletcher Foreman
Name Lesa L. McMillian Revocable Living Trust
Role Appellant
Status Active
Name JASON THOMAS LLC
Role Appellee
Status Active
Representations Stephen Bull
Name Cassandra Stacy Roy
Role Appellee
Status Active
Representations Stephen Bull
Name Gilchrist Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Lesa McMillan
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Gilchrist Clerk

Documents

Name Date
Florida Limited Liability 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525159003 2021-05-18 0491 PPP 5035 SE Abshier Blvd Ste B, Belleview, FL, 34420-2501
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11852
Loan Approval Amount (current) 11852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-2501
Project Congressional District FL-06
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11890.97
Forgiveness Paid Date 2021-09-20
5794928903 2021-04-30 0455 PPP 1640 NW 132nd St, North Miami, FL, 33167-1637
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1068
Loan Approval Amount (current) 1068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33167-1637
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1071.14
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State