Search icon

JENNIFER ROBINSON, LLC - Florida Company Profile

Company Details

Entity Name: JENNIFER ROBINSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JENNIFER ROBINSON, 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: 21 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L20000026853
Address: 1520 NE 40TH AVE, OKEECHOBEE, FL, 34972
Mail Address: 1520 NE 40TH AVE, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JENNIFER Manager 1520 NE 40TH AVE, OKEECHOBEE, FL, 34972
ROBINSON JENNIFER Agent 1520 NE 40TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ICE RAK, LLC VS ANTONE MOODY, ET AL 2D2022-4210 2022-12-28 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-006402-0000-00

Parties

Name ICE RAK LLC
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ.
Name MARIA MARTINEZ LLC
Role Appellee
Status Active
Name LAQUINTA DIONNE RORIE
Role Appellee
Status Active
Name AUGUSTA D. MOODY
Role Appellee
Status Active
Name BRITTANY PLUMMER
Role Appellee
Status Active
Name JENNIFER ROBINSON, LLC
Role Appellee
Status Active
Name MARIA "RIA" MARTINEZ
Role Appellee
Status Active
Name ANTONE MOODY
Role Appellee
Status Active
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ICE RAK, LLC VS ANTONE MOODY, ET AL 6D2023-1106 2022-12-28 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2021CC-006402-0000-00

Parties

Name ICE RAK LLC
Role Appellant
Status Active
Representations RAMIL KAMINSKY, ESQ., JACQUELYN M CODD, ESQ.
Name MARIA "RIA" MARTINEZ
Role Appellee
Status Active
Name MARIA MARTINEZ LLC
Role Appellee
Status Active
Name LAQUINTA DIONNE RORIE
Role Appellee
Status Active
Name MAGGIE SOBREVILLA
Role Appellee
Status Active
Name CHRISTA (DAISY) SOCKALOSKY
Role Appellee
Status Active
Name MARIAN WASSEF DAVIS
Role Appellee
Status Active
Name ANTONE MOODY
Role Appellee
Status Active
Representations CYNTHIA CONLIN, ESQ., JESSE HASKINS, ESQ., DALTON DENNIS, ESQ., JOSHUA BOWER, ANDREW KANTER, ESQ.
Name AUGUSTA D. MOODY
Role Appellee
Status Active
Name RICHARD GALLAHER
Role Appellee
Status Active
Name ANDREA RODRIGUEZ INC
Role Appellee
Status Active
Name CAYLA JOINER
Role Appellee
Status Active
Name BRITTANY PLUMMER
Role Appellee
Status Active
Name JACLYN LIEBL
Role Appellee
Status Active
Name JORDAN NICOLE TURNER
Role Appellee
Status Active
Name CHEYENNE MEADOWS
Role Appellee
Status Active
Name DRUCILIA ANDRESHA THOMPSON
Role Appellee
Status Active
Name JESSICA MARIE GONZALEZ
Role Appellee
Status Active
Name SHIAN COMBS
Role Appellee
Status Active
Name JENNIFER ROBINSON, LLC
Role Appellee
Status Active
Name MARISSA MARIE LAMONICA
Role Appellee
Status Active
Name RUCIARA BURGESS
Role Appellee
Status Active
Name KAYLA BEATY
Role Appellee
Status Active
Name HON. KEVIN M. KOHL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ BRITTANY PLUMBER NOTICE OF ORAL ARGUMENT VIA ZOOM RETURNED // UNCLAIMED UNABLE TO FORWARD
Docket Date 2024-02-12
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ M. Sobrevilla's 01/19/24 mandate returned as unable to forward, return to sender and not deliverable as addressed.
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-12-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ICE RAK, LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S DESIGNATION OF COUNSEL FOR ORAL ARGUMENT
On Behalf Of ICE RAK, LLC
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEES ANTONE MOODY'S AND MARIA ANGELICA MARTINEZ'S NOTICE OF DESIGNATION
On Behalf Of ANTONE MOODY
Docket Date 2023-12-11
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' JOINT NOTICE OF ALLOCATION OF ORAL ARGUMENT
On Behalf Of ANTONE MOODY
Docket Date 2023-12-11
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ SEPTEMBER 15, 2023 - BRITTANY PLUMMER, RETURN TO SENDER UNCLAIMED UNABLE TO FORWARD
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE OF ORAL ARGUMENT VIA ZOOM ON 12/11/2023** The Court has set the above cause for oral argument on December 21, 2023, at 11:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Mary Alice Nardella, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motions for extension of time to serve reply brief are granted. The reply brief is accepted as served.
Docket Date 2023-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND MOTION TO TREAT THIS UNTIMELY MOTION AS TIMELY
On Behalf Of ICE RAK, LLC
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF AND MOTION TO TREAT THIS UNTIMELY MOTION AS TIMELY
On Behalf Of ICE RAK, LLC
Docket Date 2023-07-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEES', BAILEY VEA A/K/A BAILEY OLIVER AND HANNAH MILLIGAN'S, ANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-07-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ANTONE MOODY
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Bailey Oliver and Hannah Milligan’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 24, 2023.
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FEGERS - 2381 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees Antone D. Moody and Maria Martinez's motion for extension of time to serve answer brief is granted. Appellees Antone D. Moody and Maria Martinez's answer brief shall be served on or before July 3, 2023.
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ respective motions to supplement the record are granted. Within three days from the date of this order, appellees shall make arrangements with the clerk of the lower tribunal for supplementation of the record on appeal with the items referenced in the motions. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES, BAILEY OLIVER AND HANNAH MILLIGAN'S, MOTION TO SUPPLEMENT RECORD ON APPEAL FILED ON MAY 18, 2023
On Behalf Of ICE RAK, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to file answer brief is granted. The answer briefs shall be served within thirty days from the date of this order.
Docket Date 2023-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ANTONE MOODY
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE ANTONE D. MOODY AND MARIA MARTINEZ'S FILINGS, OR ALTERNATIVE, RESPONSE IN OPPOSITION TO THEIR MOTION TO FILE SUPPLEMENTAL RECORD FILED ON APRIL 27, 2023
On Behalf Of ICE RAK, LLC
Docket Date 2023-05-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellees’ motion to supplement the record within ten days from the date of this order.
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ KOHL 2202 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE APPELLEES, BAILEY VEA A/K/A BAILEY OLIVER'S AND HANNAH MILLIGAN'S, INITIAL BRIEF
On Behalf Of ANTONE MOODY
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONE MOODY
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTONE MOODY
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONE MOODY
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICE RAK, LLC
Docket Date 2023-04-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICE RAK, LLC
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KOHL 2202 PAGES
Docket Date 2023-03-16
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 to serve initial brief is granted. The initial brief shall be served on or before April 14, 2023.
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ICE RAK, LLC
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL VIA MAILING
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE AS TO NOTICE OF APPEAL
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICE RAK, LLC
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216208803 2021-04-22 0455 PPP 4836 9th St, Zephyrhills, FL, 33542-6052
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
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 N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-6052
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9876228907 2021-05-12 0491 PPP Jennifer, Tallahassee, FL, 32303
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062
Loan Approval Amount (current) 1062
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 Tallahassee, LEON, FL, 32303
Project Congressional District FL-02
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9451087105 2020-04-15 0455 PPP 7271 LEMON GRASS DR, PARKLAND, FL, 33076-3950
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARKLAND, BROWARD, FL, 33076-3950
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.54
Forgiveness Paid Date 2020-12-22
8214318710 2021-04-07 0491 PPP 7801 E Watson St, Inverness, FL, 34450-8558
Loan Status Date 2021-04-23
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8685
Loan Approval Amount (current) 8685
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 Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34450-8558
Project Congressional District FL-12
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9559588906 2021-05-12 0455 PPP 224 SE 6th St # 3, Cape Coral, FL, 33990-1541
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) 5832
Loan Approval Amount (current) 5832
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 N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1541
Project Congressional District FL-19
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5873.8
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State