Search icon

RONALD JACKSON, LLC - Florida Company Profile

Company Details

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

RONALD 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: 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: 19 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000174165
Address: 7640 47TH STREET N, PINELLAS PARK, FL, 33781
Mail Address: 7640 47TH STREET N, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON RONALD Authorized Member 7640 47TH STREET N, PINELLAS PARK, FL, 33781
JACKSON RONALD Agent 7640 47TH STREET N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RONALD JACKSON VS STATE OF FLORIDA 2D2022-2336 2022-07-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
20-CF-2590

Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CF-7681

Circuit Court for the Sixth Judicial Circuit, Pasco County
20-CF-2591

Parties

Name RONALD JACKSON, LLC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. KIMBERLY CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Assistant AttorneyGeneral Cerese Crawford Taylor is substituted as Appellee's counsel of record andAssistant Attorney General Donna S. Koch is relieved of further appellateresponsibilities.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD JACKSON
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 45 days.
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RONALD JACKSON
Docket Date 2022-12-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD JACKSON
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RONALD JACKSON
Docket Date 2022-10-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 pages - REDACTED
Docket Date 2022-09-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-09-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ MOTION TO SUPPLEMENT AND FOR AN EXTENSION OF TIME
On Behalf Of RONALD JACKSON
Docket Date 2022-09-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2022-09-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 30 PAGES
Docket Date 2022-08-09
Type Notice
Subtype Notice
Description Notice ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-08-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 21, 2022, order to show cause is hereby discharged.
Docket Date 2022-08-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of PASCO CLERK
Docket Date 2022-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RONALD JACKSON
Docket Date 2022-08-02
Type Order
Subtype Notices Filed by Attorney and Pro Se
Description pro se and atty-filed NOAs
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD JACKSON
Docket Date 2022-07-21
Type Order
Subtype Order to Show Cause
Description OSC dismiss; order on motion to suppress ~ *DISCHARGED-SEE 8/12/22 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. The notice of appeal recites that appellant intends to appeal the denial of a motion to suppress, which is not an appealable order. If this appeal is in fact one from a judgment and sentence, appellant shall file an amended notice of appeal, copy to this court, and this filing will discharge appellant's obligationunder this order.
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD JACKSON
RONALD JACKSON VS STATE OF FLORIDA 4D2017-0047 2017-01-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CF001675

Parties

Name RONALD JACKSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2017-02-13
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 RONALD JACKSON
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD JACKSON
Docket Date 2017-01-05
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-01-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
RONALD JACKSON VS STATE OF FLORIDA 4D2016-0739 2016-03-07 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
432012CF000557

Parties

Name RONALD JACKSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 7, 2016 motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN 6/9/16** OR RECONSIDERATION
On Behalf Of RONALD JACKSON
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 2, 2016 motion for rehearing and reconsideration is denied.
Docket Date 2016-05-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 16, 2016 request to accept motion for rehearing as timely is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT MOTION FOR REHEARING AS TIMELEY
On Behalf Of RONALD JACKSON
Docket Date 2016-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR RECONSIDERATION
On Behalf Of RONALD JACKSON
Docket Date 2016-04-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that petitioner¿s April 11, 2016 motion to supplement the petition is granted. The supplemental petition was filed on April 11, 2016. Further, ORDERED that the petition for writ of habeas corpus is denied.
Docket Date 2016-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of RONALD JACKSON
Docket Date 2016-03-08
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2016-03-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RONALD JACKSON
Docket Date 2016-03-07
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2016-03-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RONALD JACKSON
STATE OF FLORIDA VS RONALD JACKSON 2D2011-5597 2011-11-10 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
11-CF-2526

Parties

Name SHELTON L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Hon. BRIAN ITEN, ELBA CARIDAD MARTIN, A.A.G., ATTORNEY GENERAL
Name RONALD JACKSON, LLC
Role Appellee
Status Active
Representations MATTHEW BERNSTEIN, A.P.D.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2012-09-13
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of RONALD JACKSON
Docket Date 2012-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 3/7/12
On Behalf Of RONALD JACKSON
Docket Date 2012-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ SHELTON EMAILED 2/23/12
On Behalf Of STATE OF FLORIDA
Docket Date 2012-02-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME BROWNELL
Docket Date 2012-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Elba Caridad Martin - Schomaker, A.A.G. 513342 AA Brian A. Iten, A.S.A. 0012051 AA Attorney General 1a
Docket Date 2011-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2011-11-10
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
Florida Limited Liability 2018-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625118901 2021-04-29 0455 PPP 20730 ne mi, miami, FL, 33179
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33179
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20296.25
Forgiveness Paid Date 2021-10-14
5526268202 2020-08-08 0491 PPP 3952 Atlantic Boulevard, Jacksonville, FL, 32207-0900
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
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 Y
LMI Y
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32207-0900
Project Congressional District FL-05
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4049409009 2021-05-20 0491 PPP 551 Newhall Ln, Debary, FL, 32713-4920
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13547
Loan Approval Amount (current) 13547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-4920
Project Congressional District FL-07
Number of Employees 1
NAICS code 713940
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13638.44
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State