Search icon

LLOYD JONES LLC - Florida Company Profile

Headquarter

Company Details

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

LLOYD 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: 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: 30 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L18000133460
FEI/EIN Number 02-0589146

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

Address: 100 CRESCENT COURT, DALLAS, TX, 75201, US
Mail Address: 100 CRESCENT COURT, DALLAS, TX, 75201, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LLOYD JONES LLC, COLORADO 20221634339 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LLOYD JONES LLC 401(K) PLAN 2023 020589146 2024-07-15 LLOYD JONES LLC 472
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523110
Sponsor’s telephone number 3054159910
Plan sponsor’s address 1001 BRICKELL BAY DRIVE, SUITE 1504, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 421468222
Plan administrator’s name THE FINWAY GROUP
Plan administrator’s address 5625 MILLS CIVIC PARKWAY, SUITE 101, WEST DES MOINES, IA, 50266
Administrator’s telephone number 5152260974
LLOYD JONES HEALTH AND WELFARE 2017-18 2017 020589146 2019-05-20 LLOYD JONES, LLC. 176
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-12-01
Business code 531310
Sponsor’s telephone number 9042801000
Plan sponsor’s mailing address 1102 A1A N STE 206, PONTE VEDRA BEACH, FL, 320824098
Plan sponsor’s address 1102 A1A N STE 206, PONTE VEDRA BEACH, FL, 320824098

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing STACEY HESS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FINLAY CHRISTOPHER C Manager 100 Crescent Court, Dallas, TX, 75201
Hess Stacey Agent 132 Sawmill Lakes Blvd., Ponte Vedra, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-29 Hess, Stacey -
REGISTERED AGENT ADDRESS CHANGED 2024-05-29 132 Sawmill Lakes Blvd., Ponte Vedra, FL 32082 -
LC STMNT OF RA/RO CHG 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 100 CRESCENT COURT, SUITE 700, DALLAS, TX 75201 -
CHANGE OF MAILING ADDRESS 2023-09-27 100 CRESCENT COURT, SUITE 700, DALLAS, TX 75201 -
LC AMENDMENT 2019-09-06 - -
LC STMNT OF RA/RO CHG 2018-09-12 - -
LC NAME CHANGE 2018-06-01 LLOYD JONES LLC -
CONVERSION 2018-05-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000040179. CONVERSION NUMBER 100000182321

Court Cases

Title Case Number Docket Date Status
LLOYD JONES VS THE STATE OF FLORIDA 3D2015-2804 2015-12-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-16766

Parties

Name LLOYD JONES LLC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLOYD JONES
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 14-1634, 11-839
On Behalf Of LLOYD JONES
LLOYD JONES, VS THE STATE OF FLORIDA, 3D2014-1634 2014-07-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-16766

Parties

Name LLOYD JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLOYD JONES
Docket Date 2014-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-07-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 11-839
On Behalf Of LLOYD JONES

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-04-26
CORLCRACHG 2023-09-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
LC Amendment 2019-09-06
ANNUAL REPORT 2019-04-09
CORLCRACHG 2018-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646248409 2021-02-05 0455 PPS 1001 Brickell Bay Dr, Miami, FL, 33131-4900
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1487335
Loan Approval Amount (current) 1487335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-4900
Project Congressional District FL-27
Number of Employees 143
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1503145.57
Forgiveness Paid Date 2022-03-14
7280397208 2020-04-28 0455 PPP 1001 BRICKELL BAY DRIVE #1504, MIAMI, FL, 33131
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1660000
Loan Approval Amount (current) 1660000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 143
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1679783.56
Forgiveness Paid Date 2021-07-14
3429898910 2021-04-28 0455 PPP 4133 Andalusia Blvd, Cape Coral, FL, 33909-6107
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33909-6107
Project Congressional District FL-19
Number of Employees 1
NAICS code 922190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.75
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State