Search icon

COURTNEY JACKSON LLC - Florida Company Profile

Company Details

Entity Name: COURTNEY JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTNEY JACKSON 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: 24 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L17000181601
FEI/EIN Number 82-3617998

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

Address: 1985 SE 14 ST, HOMESTEAD, FL, 33035
Mail Address: 650 NE 2nd ave, miami, FL, 33132, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON COURTNEY Manager 1985 SE 14 ST, HOMESTEAD, FL, 33035
JACKSON COURTNEY Agent 1985 SE 14 ST, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-02 1985 SE 14 ST, HOMESTEAD, FL 33035 -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 JACKSON, COURTNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
COURTNEY JACKSON a/k/a COURTNEY MCDONALD, Appellant v. SECURITY FIRST INSURANCE COMPANY d/b/a SECURITY FIRST FLORIDA, Appellee. 6D2024-1358 2024-07-08 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-11298-O

Parties

Name COURTNEY JACKSON LLC
Role Appellant
Status Active
Representations Monica Beatrice Sablon
Name Hon. Jeanette Dejuras Bigney
Role Judge/Judicial Officer
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name SECURITY FIRST INSURANCE COMPANY D/B/A SECURITY FIRST FLORIDA
Role Appellee
Status Active
Representations Kelly Daphne Barnes, Loreyn Raab, Michael Fox Orr

Docket Entries

Docket Date 2024-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR ORDER OF DISMISSAL WITH PREJUDICE
On Behalf Of COURTNEY JACKSON
Docket Date 2024-08-22
Type Order
Subtype Mediation Order to Counsel
Description Appellant's Motion to Appoint New Mediator is granted. The Court hereby appoints Paul R. Regensdorf, mediator number 23729 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 26, 2024.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION TO APPOINT NEW MEDIATOR
On Behalf Of COURTNEY JACKSON
Docket Date 2024-08-07
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints John J. Upchurch, mediator number 1699 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated July 26, 2024.
View View File
Docket Date 2024-08-05
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of COURTNEY JACKSON
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY FIRST INSURANCE COMPANY D/B/A SECURITY FIRST FLORIDA
Docket Date 2024-07-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of COURTNEY JACKSON
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of COURTNEY JACKSON
Docket Date 2024-11-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the joint stipulation of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Successful Mediation
Description This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal within twenty days of the date of this order.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-04-01
Florida Limited Liability 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4468368901 2021-04-29 0491 PPP 4469 King Cole Blvd, Orlando, FL, 32811-4921
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4921
Project Congressional District FL-10
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20998.08
Forgiveness Paid Date 2022-02-11
3063657710 2020-05-01 0455 PPP 1985 SE 14TH ST, HOMESTEAD, FL, 33035
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) 7387
Loan Approval Amount (current) 7387
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 N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33035-1000
Project Congressional District FL-28
Number of Employees 10
NAICS code 561990
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 7475.28
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State