Search icon

JERRY JONES, LLC - Florida Company Profile

Company Details

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

JERRY 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: 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: 23 Apr 2019 (6 years ago)
Document Number: L19000110867
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 WEST HARBOUR COURT, OCOEE, FL, 34761
Mail Address: 801 WEST HARBOUR COURT, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JERRY L Manager 801 WEST HARBOUR COURT, OCOEE, FL, 34761
JONES JERRY L Agent 801 WEST HARBOUR COURT, OCOEE, FL, 34761

Court Cases

Title Case Number Docket Date Status
Sherman Hills Homeowners Association, Inc., Appellant(s), v. Brandon Gibson, Betty Higgs, Andrew Olson, Wilson Perez, Buddy Jay Jimmerson, Sr., Brittany Weaver, Randall Dutch, Catherine Dutch, Jonathan Mendez, Alba Martinez, Lionel Brown, Hazel Brown, Armando Sierra, SFR Investments, Vincent McCoige, Kelly Aldaffer, Helena Ruff, Milliam Cruz, Marcuelia Thomas, Emily Rodriguez Paz, Stephanie Mycek, Jagdat Amirit, Cathleen Colerick, Fredy Rodriguez Paz, Dianna Rivera, Akil Browne, Clementine Thomas, Nancy Humphreys, Beth Powers, George Nessmith, Anthony Martinez, Sonya Wooten, Deren Aldaffer, Trevor Stewart, Melissa Olson, Enoch Thomas, Harold Bernard, Heather Anderson, Stephanie Ramsdell, Robert Flinchum, Erika Casper, Alan Berman, Leonard Allen, Jeffrey Gardner, Renee Berman, Agnes Simon, Amanda McMechan, Holly Tate Isome,Ronald Harris, Robert Eddings, John Duetz, Jennifer Carroll, Progress Tampa 1, LLC,Ronald Ruff, Linda Schrack, Daniel Garacci, Jerry Jones, Stephen Powers, Tony Tyson, Robert Christiansen, James Schrack, Josiah Garacci, Dempseys Vega Rodriguez, Bermar Investment LLC, Robert Brasch, Jennifer Eddings, Joseph Mycek, Wilfredo Gonzalez, Leslie Nessmith, Derek McMechan, Ti Arra McMilliam, Nikeisha Richards, Roy Anderson, Appellee(s). 5D2023-3245 2023-11-02 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2023-CA-1374

Parties

Name Trevor Stewart
Role Appellee
Status Active
Name Melissa Olson
Role Appellee
Status Active
Name SHERMAN HILLS HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Colleen R. McInerney, Duane Allan Daiker, Kathleen G. Reres, Jonathan J. Ellis, Jessica L. Prats
Name Armando Sierra
Role Appellee
Status Active
Name Lionel Brown
Role Appellee
Status Dismissed
Name SFR & INVESTMENTS LLC
Role Appellee
Status Dismissed
Representations Alyssa L Cory
Name Vincent McCoige
Role Appellee
Status Active
Name Kelly Aldaffer
Role Appellee
Status Active
Name Catherine Dutch
Role Appellee
Status Active
Name Helena Ruff
Role Appellee
Status Active
Name Milliam Cruz
Role Appellee
Status Dismissed
Name Marcuelia Thomas
Role Appellee
Status Active
Name Emily Rodriguez Paz
Role Appellee
Status Active
Name Stephanie Mycek
Role Appellee
Status Active
Name Jagdat Amirit
Role Appellee
Status Active
Name Cathleen Colerick
Role Appellee
Status Active
Name Randall Dutch
Role Appellee
Status Active
Name Fredy Rodriguez Paz
Role Appellee
Status Active
Name Dianna Rivera
Role Appellee
Status Active
Name Akil Browne
Role Appellee
Status Active
Name Anthony Martinez
Role Appellee
Status Active
Name Sonya Wooten
Role Appellee
Status Active
Name Deren Aldaffer
Role Appellee
Status Active
Name Enoch Thomas
Role Appellee
Status Active
Name Harold Bernard
Role Appellee
Status Active
Name Heather Anderson
Role Appellee
Status Active
Name Stephanie Ramsdell
Role Appellee
Status Active
Name Buddy Jay Jimmerson, Sr.
Role Appellee
Status Active
Name Robert Flinchum
Role Appellee
Status Active
Name Erika Casper
Role Appellee
Status Active
Name ALAN BERMAN & COMPANY
Role Appellee
Status Active
Name LEONARD ALLEN LLC
Role Appellee
Status Dismissed
Name Jeffrey Gardner
Role Appellee
Status Dismissed
Name Renee Berman
Role Appellee
Status Active
Name Agnes Simon
Role Appellee
Status Active
Name Amanda McMechan
Role Appellee
Status Active
Name Holly Tate Isome
Role Appellee
Status Active
Name Brittany Weaver
Role Appellee
Status Active
Name RONALD HARRIS INC
Role Appellee
Status Active
Name ROBERT EDDINGS, LLC
Role Appellee
Status Active
Name John Duetz
Role Appellee
Status Active
Name Jennifer Carroll
Role Appellee
Status Active
Name PROGRESS TAMPA 1, LLC
Role Appellee
Status Dismissed
Name Hazel Brown
Role Appellee
Status Dismissed
Name Betty Higgs
Role Appellee
Status Active
Name Ronald Ruff
Role Appellee
Status Active
Name Linda Schrack
Role Appellee
Status Active
Name Jonathan Mendez
Role Appellee
Status Active
Name Alba Martinez
Role Appellee
Status Active
Name Daniel Garacci
Role Appellee
Status Active
Name JERRY JONES, LLC
Role Appellee
Status Active
Representations Justin R. Clark
Name Andrew Olson
Role Appellee
Status Active
Name Stephen Powers
Role Appellee
Status Active
Name Tony Tyson
Role Appellee
Status Active
Name Robert Christiansen
Role Appellee
Status Active
Name James Schrack
Role Appellee
Status Active
Name WILSON & PEREZ, INC.
Role Appellee
Status Active
Name Josiah Garacci
Role Appellee
Status Active
Name Dempseys Vega Rodriguez
Role Appellee
Status Active
Name BERMAR INVESTMENT, LLC
Role Appellee
Status Active
Name Robert Brasch
Role Appellee
Status Active
Name Jennifer Eddings
Role Appellee
Status Active
Name Joseph Mycek
Role Appellee
Status Active
Name WILFREDO GONZALEZ LLC
Role Appellee
Status Dismissed
Name Leslie Nessmith
Role Appellee
Status Active
Name Derek McMechan
Role Appellee
Status Active
Name Ti Arra McMilliam
Role Appellee
Status Dismissed
Name Nikeisha Richards
Role Appellee
Status Dismissed
Name ROY ANDERSON CORP.
Role Appellee
Status Active
Name Hon. Pamela Vergara
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name Clementine Thomas
Role Appellee
Status Active
Name Nancy Humphreys
Role Appellee
Status Active
Name Beth Powers
Role Appellee
Status Active
Name George Nessmith
Role Appellee
Status Active
Name Brando Gibson
Role Appellee
Status Active
Representations Meredith Sackett Delcamp, Justin R. Clark, Alyssa L Cory

Docket Entries

Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
On Behalf Of Sherman Hills Homeowners Association, Inc.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AA REQ OA DENIED
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); AMENDED NTC OF PARTIAL VOL DISMISSAL ACCEPTED; CAUSE DISMISSED ONLY AS TO AE' D. CARNLEY, N.RICHARDS, W. GONZALEZ, M. CRUZ, J. GARDNER, T. MCMILLIAN, L. ALLEN, L. BROWN AND H. BROWN
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice
Description Amended Notice of Voluntary Dismissal
Docket Date 2024-08-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED W/I 5 DAYS - AMENDED NOTICE DUE W/I 5 DAYS
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal OF PARTIAL VOLUNTARY DISMISSAL OF APPEAL AS TO CERTAIN APPELLEE'S ONLY
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-08-05
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-07-30
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Jerry Jones
Docket Date 2024-07-30
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sherman Hills Homeowners Association, Inc.
View View File
Docket Date 2024-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 7/29
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ALL ANSWER BRFS BY 6/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jerry Jones
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER, RANDALL and CATHERINE DUTCH, JONATHAN MENDEZ, DEREK and AMANDA MCMECHAN, NANCY HUMPHREYS, JERRY JONES, VICTORIA JIMMERSON and RONALD HARRIS
On Behalf Of Brando Gibson
Docket Date 2024-05-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal; PARTIAL NOVD ACCEPTED; SFR INVESTMENTS V BORROWER 1 AND PROGRESS TAMPA 1, LLC DISMISSED AS PARTIES...
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Notice OF PARTIAL VOLUNTARY DISMISSAL OF APPEAL AS TO CERTAIN APPELLEES ONLY
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance for AES- NANCY HUMPHREYS and JERRY JONES
On Behalf Of Jerry Jones
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE'S HIGGS, OLSON, WEAVER, DUTCH, MENDEZ, MCMECHAN'S AB BY 5/16/24
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER, RANDALL and CATHERINE DUTCH, JONATHAN MENDEZ, DEREK and AMANDA MCMECHAN
On Behalf Of Brando Gibson
Docket Date 2024-04-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED AB W/I 10 DAYS
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN PER 4/12 ORDER
On Behalf Of Jagdat Amirit
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/26- FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC
On Behalf Of Brando Gibson
Docket Date 2024-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AE JONES AND HUMPHREY'S MOT EOT/AB STRICKEN W/OUT PREJUDICE; AE JONES AND HUMPHREY'S W/IN 10 DYS FILE AMENDED AB
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ STRICKEN W/OUT PREJUDICE PER 4/8 ORDER
On Behalf Of Jerry Jones
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ STRICKEN W/OUT PREJUDICE PER 4/8 ORDER
On Behalf Of Jerry Jones
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB FOR AES, DEREK MCMECHAN and AMANDA MCMECHAN BY 4/26/24
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brando Gibson
Docket Date 2024-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, DEREK MCMECHAN and AMANDA MCMECHAN
On Behalf Of Brando Gibson
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER, RANDALL DUTCH and JONATHAN MENDEZ; AB BY 4/12/24
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, BETTY HIGGS, ANDREW OLSON, BRITTANY WEAVER,RANDALL DUTCH and JONATHAN MENDEZ
On Behalf Of Brando Gibson
Docket Date 2024-03-11
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC; W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/11- FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC- AMENDED
On Behalf Of Brando Gibson
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, SFR INVESTMENTS AND PROGRESS TAMPA 1, LLC
On Behalf Of Brando Gibson
Docket Date 2024-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ DOCUMENT TREATED AS AE POWERS' AB; AB STRICKEN; AMENDED AB W/IN 10 DYS
Docket Date 2024-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WILFREDO GONZALEZ
On Behalf Of Wilfredo Gonzalez
Docket Date 2024-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE B. POWERS AND S. POWERS; STRICKEN PER 3/7 ORDER
On Behalf Of Beth Powers
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; ROA RECEIVED; OTSC DISCHARGED
Docket Date 2024-01-09
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL W/I FIRM
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-09
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 Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1235 PAGES
On Behalf Of Clerk Hernando
Docket Date 2024-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2023-11-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2023-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/01/2023
On Behalf Of Sherman Hills Homeowners Association, Inc.
Docket Date 2023-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2025-01-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive); PARTIAL NOVD ACCEPTED; CAUSE DISMISSED ONLY AS TO AE'S DEREK MCMECHAN, AMANDA MCMECHAN AND BERMAR INVESTMENT, LLC
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO CERTAIN APPELLEES ONLY
On Behalf Of Sherman Hills Homeowners Association, Inc.
JERRY JONES VS STATE OF FLORIDA 4D2014-0679 2014-02-19 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
47-2006-CF-800

Parties

Name JERRY JONES, LLC
Role Appellant
Status Active
Representations Patrick Burke, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERRY JONES
Docket Date 2014-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY JONES
Docket Date 2014-05-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Withdraw as counsel and app't PD ~ The motion of the Office of Criminal Conflict and Civil Regional Counsel to withdraw as counsel and designate the Office of the Public Defender as appellate counsel is granted. The Office of Criminal Conflict and Civil Regional Counsel is hereby withdrawn as counsel for appellant, Jerry Jones, in the above-styled appeal. The Public Defender for the Fifteenth Judicial Circuit shall enter an appearance in this court within ten (10) days from the date of this order.
Docket Date 2014-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND DESIGNATE P.D.15
On Behalf Of JERRY JONES
Docket Date 2014-04-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE (CD ROM)
Docket Date 2014-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ TRANSCRIPTS HAVE NOT BEEN RECEIVED
On Behalf Of Clerk - Okeechobee
Docket Date 2014-03-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-19
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY JONES
JERRY JONES VS STATE OF FLORIDA 2D2012-3883 2012-07-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 97-17653 CFANO

Parties

Name JERRY JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JERRY JONES
Docket Date 2012-08-03
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY JONES
Docket Date 2012-07-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JERRY JONES, VS THE STATE OF FLORIDA, 3D2011-1063 2011-04-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
04-29665

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-13846

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-15298

Parties

Name JERRY JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2011-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JERRY JONES
Docket Date 2011-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY JONES

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
Florida Limited Liability 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3926567409 2020-05-08 0491 PPP 12011 HIGHWAY 89, JAY, FL, 32565-9167
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38130.2
Loan Approval Amount (current) 38130.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAY, SANTA ROSA, FL, 32565-9167
Project Congressional District FL-01
Number of Employees 3
NAICS code 111920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38580.35
Forgiveness Paid Date 2021-07-13
4929988206 2020-08-07 0491 PPP 2606 Southwest 147th Place, Ocala, FL, 34473-7559
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ocala, MARION, FL, 34473-7559
Project Congressional District FL-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15956.76
Forgiveness Paid Date 2022-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
903720 Intrastate Non-Hazmat - 100000 1999 1 1 Exempt For Hire
Legal Name JERRY JONES
DBA Name -
Physical Address 5690 INCLE TONY ROAD, HAINES CITY, FL, 33844, US
Mailing Address POST OFFICE BOX 762, HAINES CITY, FL, 33845, US
Phone (863) 422-3443
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State