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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LLOYD JONES LLC, COLORADO | 20221634339 | COLORADO |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
FINLAY CHRISTOPHER C | Manager | 100 Crescent Court, Dallas, TX, 75201 |
Hess Stacey | Agent | 132 Sawmill Lakes Blvd., Ponte Vedra, FL, 32082 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLOYD JONES VS THE STATE OF FLORIDA | 3D2015-2804 | 2015-12-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7280397208 | 2020-04-28 | 0455 | PPP | 1001 BRICKELL BAY DRIVE #1504, MIAMI, FL, 33131 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3429898910 | 2021-04-28 | 0455 | PPP | 4133 Andalusia Blvd, Cape Coral, FL, 33909-6107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State