Search icon

JONATHAN HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN HERNANDEZ 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: 10 Dec 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000300613
FEI/EIN Number 82-4144778

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

Address: 4000 THOR AVE, TITUSVILLE, FL, 32780
Mail Address: 4000 THOR AVE, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDER JONATHAN D Manager 4000 THOR AVE, TITUSVILLE, FL, 32780
FRAZER ROBERT D Agent 2090 S NOVA RD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, ET AL VS OMAR HERNANDEZ, ET AL 6D2023-0940 2022-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000287

Parties

Name TERRIKA MOBLEY, R. N.
Role Petitioner
Status Active
Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations KATHERINE A. GANNON, ESQ., ROY CLIFTON ACORD, ESQ.
Name CAROLYN MANNING, R. N.
Role Petitioner
Status Active
Name ASHLEY THORNTON, R. N.
Role Petitioner
Status Active
Name JEANNA THIBODEAN, P. A.
Role Petitioner
Status Active
Name JACLYN WESOLASKI, R. N.
Role Petitioner
Status Active
Name ESTATE OF MARIA CARIDAD ROQUE, A/K/A MARIA C. ROQUE
Role Respondent
Status Active
Name JONATHAN HERNANDEZ LLC
Role Respondent
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name OMAR HERNANDEZ
Role Respondent
Status Active
Representations GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ., PAULO R. LIMA, ESQ.

Docket Entries

Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Nardella, White, and Mize
Docket Date 2023-04-05
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ The petition for writ of certiorari is denied as moot.
Docket Date 2023-04-03
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ PETITIONERS' SUPPLEMENTAL BRIEF
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
Docket Date 2023-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this Order, Petitioner is directed to file a supplemental brief regarding whether the Second Notice of Intent to Initiate Litigation served by Respondent on June 29, 2022 renders this proceeding moot.
Docket Date 2023-02-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of OMAR HERNANDEZ
Docket Date 2023-02-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of OMAR HERNANDEZ
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OMAR HERNANDEZ
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by February 14, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OMAR HERNANDEZ
Docket Date 2022-11-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, ET AL VS OMAR HERNANDEZ, ET AL 2D2022-3689 2022-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000287

Parties

Name TERRIKA MOBLEY, R. N.
Role Petitioner
Status Active
Name CAROLYN MANNING, R. N.
Role Petitioner
Status Active
Name JEANNA THIBODEAN, P. A.
Role Petitioner
Status Active
Name ASHLEY THORNTON, R. N.
Role Petitioner
Status Active
Name FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE, LLC
Role Petitioner
Status Active
Representations KATHERINE A. GANNON, ESQ., ROY CLIFTON ACORD, ESQ.
Name JACLYN WESOLASKI, R. N.
Role Petitioner
Status Active
Name ESTATE OF MARIA CARIDAD ROQUE, A/K/A MARIA C. ROQUE
Role Respondent
Status Active
Name OMAR HERNANDEZ
Role Respondent
Status Active
Representations GABRIEL SAADE, ESQ., KRYSTINA MACHADO, ESQ.
Name JONATHAN HERNANDEZ LLC
Role Respondent
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by February 14, 2023.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OMAR HERNANDEZ
Docket Date 2022-11-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE
Docket Date 2022-11-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA CANCER SPECIALISTS & RESEARCH INSTITUTE

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-02-18
Florida Limited Liability 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762267809 2020-05-21 0455 PPP 16320 South Post Road 201, Weston, FL, 33331-3533
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2144
Loan Approval Amount (current) 2144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3533
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1564159007 2021-05-13 0455 PPP 6281 E 3rd Ave, Hialeah, FL, 33013-1016
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2710
Loan Approval Amount (current) 2710
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1016
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2722.19
Forgiveness Paid Date 2021-11-02
1498048907 2021-04-26 0455 PPS 5421 Rainwood Meadows Dr, Apollo Beach, FL, 33572-3454
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1238
Loan Approval Amount (current) 1238
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3454
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1242.34
Forgiveness Paid Date 2021-09-09
4569558103 2020-07-16 0455 PPP 2051 N 61ST TER, HOLLYWOOD, FL, 33024-4203
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-4203
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2095768606 2021-03-13 0491 PPP 1445 Abberton Dr, Orlando, FL, 32837-6563
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9123
Loan Approval Amount (current) 9123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6563
Project Congressional District FL-09
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8606698707 2021-04-07 0491 PPS 1445 Abberton Dr, Orlando, FL, 32837-6563
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9123
Loan Approval Amount (current) 9123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6563
Project Congressional District FL-09
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7034748708 2021-04-05 0455 PPP 5421 Rainwood Meadows Dr, Apollo Beach, FL, 33572-3454
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) 1238
Loan Approval Amount (current) 1238
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 Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-3454
Project Congressional District FL-16
Number of Employees 1
NAICS code 492110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1242.92
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State