Search icon

JONATHAN YOUNG LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN YOUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN YOUNG 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: 15 Oct 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: L18000242429
Address: 4439 SPARROW DRIVE, HOLT, FL, 32564, US
Mail Address: 4439 SPARROW DRIVE, HOLT, FL, 32564, US
ZIP code: 32564
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JONATHAN Manager 4439 SPARROW DRIVE, HOLT, FL, 32564
YOUNG JONATHAN Agent 4439 SPARROW DRIVE, HOLT, FL, 32564

Events

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

Court Cases

Title Case Number Docket Date Status
SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC. VS JONATHAN YOUNG and LORETTA SHIRLEY 4D2019-1725 2019-06-04 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOAH 18-05291

Unknown Court
DEO 18-069

Parties

Name SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Gerard S. Collins, Lauren T. Schwarzfeld
Name JONATHAN YOUNG LLC
Role Appellee
Status Active
Representations Rebekah Davis
Name Department of Economic Opportunity
Role Appellee
Status Active
Name LORETTA SHIRLEY
Role Appellee
Status Active

Docket Entries

Docket Date 2020-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellant’s August 19, 2019 “motion for prevailing party attorneys’ fees and costs” is denied.
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-08-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 923 PAGES
On Behalf Of Department of Economic Opportunity
Docket Date 2019-06-19
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 June 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-06-10
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 SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***FILING FEE PAID THROUGH PORTAL***
On Behalf Of SPRINGLAKE-NORTHWOOD HOMEOWNERS ASSOCIATION, INC.
THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC. and JONATHAN B. YOUNG VS RICHARD JACKSON and EUGENE SAVAGE 4D2016-3470 2016-10-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA005206XXXXMB

Parties

Name JONATHAN YOUNG LLC
Role Petitioner
Status Active
Name THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Role Petitioner
Status Active
Representations Robin Bresky, Jonathan Mann
Name EUGENE SAVAGE
Role Respondent
Status Active
Name RICHARD JACKSON INC
Role Respondent
Status Active
Representations ANDREW DEGRAFFENREIDT, I I I
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 23, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S 11/22/16 ORDER.
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *AMENDED*
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/27/16 ORDER.
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, in light of petitioner’s October 31, 2016 Notice of Partial Mootness, petitioner shall file an amended petition within ten (10) days of this order and present its argument why a writ of prohibition should issue under the current posture of this case.
Docket Date 2016-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the hearing held on the motion to dismiss at issue and any responses/memoranda filed in opposition to the motion to dismiss.
Docket Date 2016-10-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RICHARD JACKSON
Docket Date 2016-10-26
Type Response
Subtype Response
Description Response
On Behalf Of RICHARD JACKSON
Docket Date 2016-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-10-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-10-14
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of THE "S" AVENUE CHURCH OF CHRIST OF RIVIERA BEACH, INC.
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2018-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State