Search icon

JEREMY JONES LLC - Florida Company Profile

Company Details

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

JEREMY 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: 11 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000007171
FEI/EIN Number 81-1320720

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

Address: 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEREMY A Manager 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547
JONES JEREMY A Agent 1912 SQUIRREL PATH, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1912 SQUIRREL PATH, FORT WALTON BEACH, FL 32547 -

Court Cases

Title Case Number Docket Date Status
JEREMY JONES VS STATE OF FLORIDA AND RODNEY PRINCE, WARDEN OF VOLUSIA COUNTY BRANCH JAIL 5D2018-2426 2018-07-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-302111-CFDB

Parties

Name JEREMY JONES LLC
Role Petitioner
Status Active
Representations Carlus L. Haynes
Name Rodney Prince
Role Respondent
Status Active
Name Volusia County Branch Jail
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Andrea K. Totten
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Belle Schuman DNU
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-14
Type Disposition by Order
Subtype Granted
Description ORD-Grant Original Petition ~ TRL CT TO PROMPTLY SCHEDULE AND CONDUCT HEARING...
Docket Date 2018-08-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 8/10 ORDER
On Behalf Of State of Florida
Docket Date 2018-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of JEREMY JONES
Docket Date 2018-08-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 8/15 BEFORE 12:00 PM
Docket Date 2018-08-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DAYS - WHY NOT DISM
Docket Date 2018-08-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/30 ORDER
On Behalf Of State of Florida
Docket Date 2018-07-30
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ 8/1 BY 12:00 PM
Docket Date 2018-07-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JEREMY JONES
Docket Date 2018-07-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMY JONES
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JEREMY JONES VS STATE OF FLORIDA 2D2011-1776 2011-04-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2007 CF 007245 NC

Parties

Name JEREMY JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-06-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Khouzam, and Crenshaw.
Docket Date 2011-06-02
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2011-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ suppl. pet. and certify mailing on AG
Docket Date 2011-04-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2011-04-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEREMY JONES

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
Florida Limited Liability 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4449447409 2020-05-09 0455 PPP 2100 Underwood Ave, St. Cloud, FL, 34771
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17337
Loan Approval Amount (current) 17337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address St. Cloud, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17554.19
Forgiveness Paid Date 2021-08-09
1786698505 2021-02-19 0491 PPP 4202 Scenic Dr, Middleburg, FL, 32068-5051
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1247
Loan Approval Amount (current) 1247
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 Middleburg, CLAY, FL, 32068-5051
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1250.83
Forgiveness Paid Date 2021-06-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4186171 Intrastate Non-Hazmat 2024-01-29 - - 1 1 Auth. For Hire
Legal Name JEREMY JONES
DBA Name WOOGYS LLC
Physical Address 1321 NW 6TH ST , GAINESVILLE, FL, 32601-4246, US
Mailing Address 1321 NW 6TH ST , GAINESVILLE, FL, 32601-4246, US
Phone (352) 642-6935
Fax -
E-mail WOOGYTHEPETGROOMER@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State