Search icon

DEXTER JACKSON LLC - Florida Company Profile

Company Details

Entity Name: DEXTER JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEXTER JACKSON 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: 16 Apr 2020 (5 years ago)
Document Number: L20000104854
FEI/EIN Number 85-0812485

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

Address: 10615 Dawns Light Dr, Riverview, FL, 33578, US
Mail Address: 10615 Dawns Light Dr, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON DEXTER W Manager 10615 Dawns Light Dr, Riverview, FL, 33578
JACKSON DEXTER W Agent 10615 Dawns Light Dr, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 10615 Dawns Light Dr, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-03-20 10615 Dawns Light Dr, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 10615 Dawns Light Dr, Riverview, FL 33578 -

Court Cases

Title Case Number Docket Date Status
DEXTER JACKSON VS STATE OF FLORIDA 5D2020-0878 2020-04-01 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1996-32289-CFAES

Parties

Name DEXTER JACKSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate ~ NO RECORD EFILED
Docket Date 2020-06-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 6/3/20
On Behalf Of Dexter Jackson
Docket Date 2020-05-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 15 DYS FILE AMENDED PET
Docket Date 2020-05-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/5/2020; NOA TREATED AS PET FOR CERTIORARI PER 5/29 ORDER
On Behalf Of Dexter Jackson
DEXTER JACKSON VS STATE OF FLORIDA 5D2020-0661 2020-03-09 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1996-32289-CFAES

Parties

Name DEXTER JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Notice
Subtype Notice
Description Notice ~ NO IB WILL BE FILED; MAILBOX 3/26/20
On Behalf Of Dexter Jackson
Docket Date 2020-05-22
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2020-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO 4/20 OTSC RE: SPENCER; MAILBOX 4/29/20
On Behalf Of Dexter Jackson
Docket Date 2020-04-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ NOA AND RESPONSE TREATED AS PET FOR CERTIORARI
Docket Date 2020-04-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 30 DYS SHOW CAUSE RE: SPENCER
Docket Date 2020-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO 4/1 OTSC; MAILBOX 4/7/20
On Behalf Of Dexter Jackson
Docket Date 2020-04-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DYS
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-03-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 3/16/20
On Behalf Of Dexter Jackson
Docket Date 2020-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Cert of SVC 3/5/2020; TREATED AS PET FOR CERTIORARI AND DENIED PER 4/20 ORDER
On Behalf Of Dexter Jackson
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DEXTER JACKSON VS STATE OF FLORIDA AND DEPARTMENT OF CORRECTIONS 5D2019-2927 2019-10-03 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1996-32289-CFAES

Parties

Name DEXTER JACKSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Department of Corrections, State of Florida - DNU
Role Respondent
Status Active
Name Hon. J. David Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2019-10-14
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-03
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 9/26/19
On Behalf Of Dexter Jackson
Docket Date 2019-10-03
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
DEXTER JACKSON VS STATE OF FLORIDA AND DEPARTMENT OF CORRECTIONS 5D2019-1905 2019-06-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
1996-32289-CFAES

Parties

Name DEXTER JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Department of Corrections, State of Florida - DNU
Role Respondent
Status Active
Name Hon. J. David Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION
Docket Date 2019-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION; CERTIFICATE OF SERVICE 7/29/19
On Behalf Of Dexter Jackson
Docket Date 2019-08-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PETITION
Docket Date 2019-08-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR LEAVE W/IN 15 DAYS
Docket Date 2019-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 2ND AMENDED PETITION; MAILBOX 7/8/19; STRICKEN PER 7/15 ORDER
On Behalf Of Dexter Jackson
Docket Date 2019-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 7/2/19
On Behalf Of Dexter Jackson
Docket Date 2019-06-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ W/IN 15 DAYS
Docket Date 2019-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-06-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/21/19
On Behalf Of Dexter Jackson
DEXTER JACKSON VS STATE OF FLORIDA 5D2015-3481 2015-10-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
96-32289-CFAES

Parties

Name DEXTER JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. J. David Walsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-10-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS Dexter Jackson V05220
Docket Date 2015-10-16
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-02
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/25/15
On Behalf Of Dexter Jackson
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2015-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-03-29
Florida Limited Liability 2020-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9935388801 2021-04-24 0455 PPS 13507 Shadberry Ln, Hudson, FL, 34667-6940
Loan Status Date 2021-08-07
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 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 Hudson, PASCO, FL, 34667-6940
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20874.09
Forgiveness Paid Date 2021-07-12
9506008500 2021-03-12 0455 PPP 13507 Shadberry Ln, Hudson, FL, 34667-6940
Loan Status Date 2021-08-06
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 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 Hudson, PASCO, FL, 34667-6940
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.86
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State