Search icon

JORGE COLON LLC - Florida Company Profile

Company Details

Entity Name: JORGE COLON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE COLON 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000217058
Address: 8224 NEWPORT RD, JACKSONVILLE, FL, 32244, US
Mail Address: 8224 NEWPORT RD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON JORGE A Chief Executive Officer 8224 NEWPORT RD, JACKSONVILLE, FL, 32244
CARMEN COLON M Agent 8224 NEWPORT RD, JACKSONVILLE, FL, 32244

Events

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

Court Cases

Title Case Number Docket Date Status
JORGE COLON VS ANA COLON 5D2020-1968 2020-09-18 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-DR-000927

Parties

Name JORGE COLON LLC
Role Appellant
Status Active
Representations Hiram Rodriguez-Garcia
Name Ana Colon
Role Appellee
Status Active
Representations Janice J. Dahl
Name Hon. Cary F. Rada DNU
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Jorge Colon
Docket Date 2020-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jorge Colon
Docket Date 2020-12-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED
Docket Date 2020-11-23
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation ~ W/IN 20 DYS
Docket Date 2020-11-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD James F. Keedy 0156587
Docket Date 2020-10-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Ana Colon
Docket Date 2020-10-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-10-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Jorge Colon
Docket Date 2020-10-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ #29227003
On Behalf Of Jorge Colon
Docket Date 2020-09-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Janice J. Dahl 0881597
On Behalf Of Ana Colon
Docket Date 2020-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/16/2020
On Behalf Of Jorge Colon
Docket Date 2020-09-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
JORGE COLON AND AUREA COLON VS STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY 5D2020-1130 2020-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002469

Parties

Name Aurea Colon
Role Appellant
Status Active
Name JORGE COLON LLC
Role Appellant
Status Active
Representations James C. Hauser
Name STILLWATER PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew R. Danahy, Kieran F. O'Connor, Derek J. Angell
Name DANAHY & MURRAY, P.A.
Role Cross-Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jorge Colon
Docket Date 2021-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost ~ AND CROSS-APPELLEE'S MOT FOR SANCTIONS DENIED
Docket Date 2021-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-10-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Jorge Colon
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-09-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF APPEARANCE AT OA
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-30
Type Notice
Subtype Notice
Description Notice ~ OF LAW FIRM NAME CHANGE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of Jorge Colon
Docket Date 2021-07-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jorge Colon
Docket Date 2021-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-06
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-06-15
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM AFFILIATION
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ CROSS-REPLY BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO FILE CROSS ANSWER BRIEF
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/21
On Behalf Of Jorge Colon
Docket Date 2021-03-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR SANCTIONS
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PARTIES W/IN 10 DYS RESP TO MOT DISMISS
Docket Date 2021-02-22
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/3 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS CROSS-APPEAL AGAINST DANAHY & MURRAY, P.A.
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-02-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Grant Rehearing on an Order ~ 1/26 ORDER W/DRAWN; 1/11 ANSWER BRF IS REINSTATE; DANAHY & MURRAY SHALL PROCEED AS A CROSS-APPELLEE
Docket Date 2021-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/26 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-01-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE/CROSS AA FILE AMEND AB W/IN 10 DAYS; W/DRAWN PER 2/16 ORDER
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 436 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 12/28; AB/CROSS-IB W/IN 25 DAYS OF SROA
Docket Date 2020-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/4
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Colon
Docket Date 2020-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1827 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/14
On Behalf Of Jorge Colon
Docket Date 2020-06-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-05-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 5/13/20
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA James C. Hauser 168348
On Behalf Of Jorge Colon
Docket Date 2020-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-05-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Derek J. Angell 0073449
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2020-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/20
On Behalf Of Jorge Colon
Docket Date 2020-05-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jorge Colon
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE/CROSS-AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR FEES AND COSTS
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-05-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CROSS-ANSWER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/3 ORDER
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Colon
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Stillwater Property and Casualty Insurance Company
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ CROSS-ANSWER BRIEF BY 5/17

Documents

Name Date
Florida Limited Liability 2019-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9714898710 2021-04-09 0455 PPP 1020 11th Pl, Vero Beach, FL, 32960-2139
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-2139
Project Congressional District FL-08
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20919.96
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State