Search icon

HERMAN JONES LLC - Florida Company Profile

Company Details

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

HERMAN 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: 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: 09 Jan 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000011333
Address: 441 DEMPER DRIVE, JACKSONVILLE, FL, 32208
Mail Address: 441 DEMPER DRIVE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES HERMAN Agent 441 DEMPER DRIVE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
HERMAN JONES VS STATE OF FLORIDA 5D2018-0135 2018-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF09-001332-X

Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CA-003583

Parties

Name HERMAN JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of The Attorney General, Sean M. Conahan, Office of the Attorney General, KATHRYN E. COLLIER
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Polk County Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ 1/13
Docket Date 2018-12-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA ~ MAILBOX 11/29
On Behalf Of HERMAN JONES
Docket Date 2018-11-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 15 DAYS; DISCHARGED PER 12/4 ORDER
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA 11/12
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER AND REQ FOR EXTENSION; MAILBOX 9/25
On Behalf Of HERMAN JONES
Docket Date 2019-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate ~ 2ND DCA MANDATE
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/21 APNDX ACCEPTED
Docket Date 2019-02-05
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2019-01-30
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER; ENVELOPE 1/25/19
On Behalf Of HERMAN JONES
Docket Date 2019-01-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 15 DAYS
Docket Date 2018-12-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ MAILBOX 12/18
On Behalf Of HERMAN JONES
Docket Date 2018-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ AA TO ADVISE COURT W/IN 15 DAYS IF HE WISHES TO PROCEED W/SUPP ROA
Docket Date 2018-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 8/31
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 106 PAGES
Docket Date 2018-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE DUTIES OF CLERK AND CT REPORTER; MAILBOX 7/20
On Behalf Of HERMAN JONES
Docket Date 2018-07-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Deny EOT to File Record ~ ROA DUE W/I 15 DYS.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MAILBOX 6/29
On Behalf Of HERMAN JONES
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA DUE 6/30.
Docket Date 2018-05-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ PER 5/3 ORDER; MAILBOX 5/11
On Behalf Of HERMAN JONES
Docket Date 2018-05-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ MAILBOX 5/11
On Behalf Of HERMAN JONES
Docket Date 2018-05-03
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS; DISCHARGED 5/15
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-03-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 2/28/18
On Behalf Of HERMAN JONES
Docket Date 2018-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ IB BY 3/1
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 1/12 ORDER; MAILBOX 2/8
On Behalf Of HERMAN JONES
Docket Date 2018-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-02-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-01-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 1/24 MOT EOT IS STRICKEN;AMENDED MOT W/I 15 DAYS
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 1/12 ORDER; MAILBOX 1/24
On Behalf Of HERMAN JONES
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ASSIGNMENT OF 5DCA JUDGES...
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TRANSFER FROM 2DCA; MAILBOX 12/21/17
On Behalf Of HERMAN JONES
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
HERMAN JONES VS STATE OF FLORIDA, ET AL 2D2017-5152 2017-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-3583

Parties

Name HERMAN JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SEAN M. CONAHAN, ESQ.
Name HON. CATHERINE L. COMBEE
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name 5DCA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ COHEN, BERGER and WALLIS*Opinion issued by 5th DCA.*
Docket Date 2019-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL. 203 PGS.
On Behalf Of POLK CLERK
Docket Date 2018-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ PINDER - REDACTED - 106 PAGES
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERMAN JONES
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of HERMAN JONES
Docket Date 2018-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ In accordance with the attached order of the Supreme Court of Florida dated January 10, 2018, the parties are notified of the assignment of associate judges to the above-styled case.In view of this assignment, all further pleadings in this matter shall continue to be styled in the Second District Court of Appeal but shall be filed with the Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, FL 32114, in accordance with the filing requirements of that court.The original file is being transmitted to the clerk of the Fifth District.Filings that have been mailed recently to the Second District in Lakeland will be forwarded to the Fifth District upon their receipt.

Documents

Name Date
Florida Limited Liability 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4639079006 2021-05-20 0455 PPS 2829 Gillespie Ave, Sarasota, FL, 34234-2556
Loan Status Date -
Loan Status Exemption 4
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 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 Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-2556
Project Congressional District FL-17
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5877888801 2021-04-18 0455 PPP 2829 Gillespie Ave, Sarasota, FL, 34234-2556
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-2556
Project Congressional District FL-17
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4888108508 2021-02-26 0455 PPP 920 62nd Ave S, St Petersburg, FL, 33705-5664
Loan Status Date 2022-10-18
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-5664
Project Congressional District FL-14
Number of Employees 1
NAICS code 448110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State