Search icon

JASON WOOD, PLLC - Florida Company Profile

Company Details

Entity Name: JASON WOOD, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASON WOOD, PLLC 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: 21 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L16000057079
FEI/EIN Number 81-1997126

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

Address: 7185 Pena Ln., Melbourne, FL, 32940, US
Mail Address: 7185 Pena Ln., Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JASON C Authorized Member 7185 Pena Ln., Melbourne, FL, 32940
Wood Jason C Agent 7185 Pena Ln., Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 7185 Pena Ln., Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2020-06-11 7185 Pena Ln., Melbourne, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 7185 Pena Ln., Melbourne, FL 32940 -
REINSTATEMENT 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 Wood, Jason C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
JAHI AMADI HASANATI VS JASON WOOD, ET AL 2D2018-0361 2018-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
17-CA-386

Parties

Name JAHI AMADI HASANATI
Role Appellant
Status Active
Name JASON WOOD, PLLC
Role Appellee
Status Active
Representations MELVILLE G. BRINSON, I I I, ESQ.
Name SCOTT STEWART
Role Appellee
Status Active
Name RICHARD MC MANUS
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-01-30
Type Petition
Subtype Petition
Description Petition Filed
Docket Date 2018-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Villanti, and Rothstein-Youakim
Docket Date 2018-05-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ This appeal is dismissed as duplicative of the relief sought in case number 2D17-3642. Appellees' motion to strike and appellant's motion for extension of time to serve initial brief are denied as moot.
Docket Date 2018-05-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as duplicative of the relief sought in case number 2D17-3642. Appellees’ motion to strike and appellant's motion for extension of time to serve the initial brief are denied as moot.
Docket Date 2018-05-08
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO STRIKE
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PETITION FOR A WRIT OF CERTIORARI
On Behalf Of JASON WOOD
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HALL - 79 PAGES
Docket Date 2018-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition for writ of certiorari is treated as a notice of appeal of the order dated August 25, 2017, that dismissed the petitioner's action and recommended that the Department of Corrections institute disciplinary proceedings. This final appeal shall proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. See Fla. R. App. P. 9.110(e), (f).
Docket Date 2018-03-13
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2018-03-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY - PS JAHI AMADI HASANATI D15084
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to satisfy this court's fee order is granted until March 26, 2018.
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JAHI AMADI HASANATI VS JASON WOOD, ET AL 2D2017-3642 2017-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
17-CA-386

Parties

Name JAHI AMADI HASANATI
Role Appellant
Status Active
Name JASON WOOD, PLLC
Role Appellee
Status Active
Representations MELVILLE G. BRINSON, I I I, ESQ.
Name SCOTT STEWART
Role Appellee
Status Active
Name RICHARD MC MANUS
Role Appellee
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is granted, and this appeal is dismissed. Appellant's motion for an extension of time to serve the initial brief is denied.
Docket Date 2019-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Northcutt and Salario
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time to serve the initial brief is denied.
Docket Date 2018-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JASON WOOD
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-10-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-09-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 10, 2018.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement is denied without prejudice to filing an amended motion identifying the items sought to be supplemented by title and date of filing.
Docket Date 2018-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-07-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING VARIOUS PRO SE PLEADINGS
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 6, 2018.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAHI AMADI HASANATI
Docket Date 2018-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The clerk of the circuit court, as directed by this court, certified as a notice of appeal the first page of the petition that initiated this case. A new case, 2D18-361, was set up in error and later dismissed as a duplicate of this case. The certified notice of appeal has now been docketed in this case along with the record and supplemental record. Appellant shall file the initial brief within twenty days from the date of this order or seek an extension of time to do so.
Docket Date 2018-04-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ transferred from 18-361
Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ transferred from 18-361
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of petition to be treated as NOA (transferred from 18-361)
Docket Date 2018-01-29
Type Order
Subtype Order Reclassifying Case
Description ORD-WRIT TREATED AS NOA ~ This proceeding is converted to a plenary appeal. A copy of the first page of the petition which initiated this proceeding is attached. The circuit court clerk shall certify the first page of the petition as a notice of appeal and return it to this court to be filed in this case number. Within 15 days, Appellant shall make arrangements with the clerk of the circuit court for preparation of the record.
Docket Date 2017-12-08
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of JAHI AMADI HASANATI
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to comply with this court's fee order is granted until December 3, 2017.
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AFFIDAVIT OF INDIGENCY
On Behalf Of JAHI AMADI HASANATI
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to comply with this court's fee order is granted. Appellant shall comply within 30 days. A copy of the application is attached to this order.
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPLICATION TO PROCEED WITHOUT PREPAYMENT OF COURT FEES
On Behalf Of JAHI AMADI HASANATI
Docket Date 2017-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED WITHOUT FEES
On Behalf Of JAHI AMADI HASANATI
Docket Date 2017-09-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-09-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAHI AMADI HASANATI
Docket Date 2017-09-14
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2017-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6523758609 2021-03-23 0491 PPP 4390 State Highway 20 W, Freeport, FL, 32439-2422
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40068
Servicing Lender Name First State Bank
Servicing Lender Address 708 Azalea Dr, WAYNESBORO, MS, 39367-2719
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-2422
Project Congressional District FL-01
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 40068
Originating Lender Name First State Bank
Originating Lender Address WAYNESBORO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21140.61
Forgiveness Paid Date 2022-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State