Search icon

JOHN SIMMONS LLC - Florida Company Profile

Company Details

Entity Name: JOHN SIMMONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN SIMMONS 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: 28 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L19000269140
FEI/EIN Number 84-3801112

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

Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Address: 2508 West 20th st, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons John Auth 2508 West 20th St., Panama City, FL, 32405
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2508 West 20th st, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2025-02-05 2508 West 20th st, Panama City, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2508 West 20th st, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2024-02-06 2508 West 20th st, Panama City, FL 32405 -
LC AMENDMENT 2019-12-13 - -

Court Cases

Title Case Number Docket Date Status
JOHN SIMMONS VS STATE OF FLORIDA 2D2018-4855 2018-12-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-9482-CF

Parties

Name JOHN SIMMONS LLC
Role Appellant
Status Active
Representations JOANNA B. CONNER, A. P. D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. FRANK QUESADA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN SIMMONS
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-10-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-10-11
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 JOHN SIMMONS
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-06-17
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 JOHN SIMMONS
Docket Date 2019-06-04
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall serve the initial brief within fifteen days of this order.
Docket Date 2019-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2nd suppl., 173 pgs.
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DISMISSING IN PART AND GRANTING IN PART MOTION TO CORRECT SENTENCING; DIRECTIONS TO CLERK
Docket Date 2019-04-11
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JOHN SIMMONS
Docket Date 2019-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
Docket Date 2019-02-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOHN SIMMONS
Docket Date 2019-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN SIMMONS
Docket Date 2019-01-15
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ QUESADA - 82 PAGES
Docket Date 2018-12-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER OF INSOLVENCY AND APPOINTMENT OF PUBLIC DEFENDER FOR APPEAL
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN SIMMONS
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-08-02
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 JOHN SIMMONS
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-04-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES VS JOHN SIMMONS 5D2013-1638 2013-05-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-15022-O

Parties

Name Department of Highway Safety and Motor Vehicles
Role Petitioner
Status Active
Representations RICHARD COLN
Name JOHN SIMMONS LLC
Role Respondent
Status Active
Representations Stuart I. Hyman
Name HON. ROBERT M. EVANS
Role Judge/Judicial Officer
Status Active
Name Hon. Timothy R. Shea
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY H. JOHNSON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-10-09
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-05-28
Type Response
Subtype Reply
Description REPLY ~ TO 5/15RESPONSE
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2013-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9ORDER
On Behalf Of JOHN SIMMONS
Docket Date 2013-05-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ RS Stuart I. Hyman 0319945
Docket Date 2013-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Richard Coln 0115370
Docket Date 2013-05-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ W/I 20 DAYS - 10 DAYS REPLY
Docket Date 2013-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-06
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of Department of Highway Safety and Motor Vehicles
Docket Date 2013-05-06
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2013-05-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Department of Highway Safety and Motor Vehicles

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-21
LC Amendment 2019-12-13
Florida Limited Liability 2019-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2656098705 2021-03-30 0455 PPP 2155 NW 133rd St, Miami, FL, 33167-1451
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-1451
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20914.05
Forgiveness Paid Date 2021-09-07
9028078406 2021-02-14 0455 PPS 4713 Horton Rd N/A, Plant City, FL, 33567-3625
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5597
Loan Approval Amount (current) 5597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33567-3625
Project Congressional District FL-15
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5663.55
Forgiveness Paid Date 2022-05-02
5354369000 2021-05-22 0491 PPP 76227 Harper Chapel Rd, Yulee, FL, 32097-5403
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20157.9
Loan Approval Amount (current) 20157.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yulee, NASSAU, FL, 32097-5403
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20217.25
Forgiveness Paid Date 2021-10-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3265518 Intrastate Non-Hazmat 2019-08-28 - - 1 1 Auth. For Hire
Legal Name JOHN SIMMONS
DBA Name -
Physical Address 6710 NW 24TH TER, FT LAUDERDALE, FL, 33309, US
Mailing Address 6710 NW 24TH TER, FT LAUDERDALE, FL, 33309-1410, US
Phone (678) 314-6121
Fax -
E-mail JSIMMONS00@GMAIL.COM

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: 01 Apr 2025

Sources: Florida Department of State