Search icon

TREVOR JONES LLC - Florida Company Profile

Company Details

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

TREVOR 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: 18 Feb 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: L19000047907
Address: 10060 56TH ST N, PINELLAS PARK, FL, 33782
Mail Address: 10060 56TH ST N, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TREVOR Manager 10060 56TH ST N, PINELLAS PARK, FL, 33782
JONES TREVOR Agent 10060 56TH ST N, PINELLAS PARK, FL, 33782

Events

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

Court Cases

Title Case Number Docket Date Status
JIM MCARTHUR, AS TRUSTEE UNDER TRUST 10060, UDT 30 SEPTEMBER, 2014 VS THE BANK OF NEW YORK MELLON, ET AL 2D2020-2628 2020-09-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA007048XXCICI

Parties

Name JIM MCARTHUR
Role Appellant
Status Active
Name WALTER CRAVER
Role Appellee
Status Active
Name TREVOR JONES LLC
Role Appellee
Status Active
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations ANTHONY LONEY, ESQ., MARK S. DUNN, ESQ.
Name ASHLEY CARVEY
Role Appellee
Status Active
Name VICKIE CRAVER
Role Appellee
Status Active
Name CLERK OF THE COURT, PINELLAS COUNTY, FLORIDA
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s September 24, 2020, order.
Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Rothstein-Youakim
Docket Date 2020-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2020-09-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIM MCARTHUR
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 9, 2020, order to show cause is discharged.

Documents

Name Date
Florida Limited Liability 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7692659006 2021-05-26 0455 PPP 20426 NW 29th Pl, Miami Gardens, FL, 33056-2020
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8502
Loan Approval Amount (current) 8502
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2020
Project Congressional District FL-24
Number of Employees 1
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8585.6
Forgiveness Paid Date 2022-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State