Search icon

JUSTIN JONES LLC - Florida Company Profile

Company Details

Entity Name: JUSTIN JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTIN JONES 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: 07 Oct 2020 (5 years ago)
Document Number: L20000317895
FEI/EIN Number 86-1944213

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

Address: 2505 BLAKEFORD WAY, LUTZ, FL, 33559, UN
Mail Address: 2505 BLAKEFORD WAY, LUTZ, FL, 33559, UN
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Justin Owne 2505 Blakeford way, Lutz, FL, 33559
JONES JUSTIN Agent 2505 BLAKEFORD WAY, LUTZ, FL, 33559

Court Cases

Title Case Number Docket Date Status
Justin Jones, Petitioner(s) v. Ricky D. Dixon, etc. Respondent(s) SC2023-0959 2023-07-05 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482012CF003488000AOX

Parties

Name JUSTIN JONES LLC
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-08
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description "Compelling Defenant's/ Respondent's Answer or Effect or Return and the Production of Body"
On Behalf Of Justin Jones
Docket Date 2023-07-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-07-05
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-07-05
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Justin Jones
Docket Date 2023-09-14
Type Disposition
Subtype Deny as Procedurally Barred
Description The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992). No rehearing will be entertained by this Court.
View View File
JUSTIN JONES VS STATE OF FLORIDA 5D2022-0059 2022-01-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-001029

Parties

Name JUSTIN JONES LLC
Role Appellant
Status Active
Representations Kenneth Hamburg, Lori D. Loftis
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. James R. Baxley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Justin Jones
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-07-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT FOR LEAVE AND AMENDED MOT EOT; MOTIONS STRICKEN
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE AMENDED INITIAL BRIEF"; CERT OF SVC 07/07/22; STRICKEN PER 7/14 ORDER
On Behalf Of Justin Jones
Docket Date 2022-07-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ CERT OF SVC 07/06/22; STRICKEN PER 7/14 ORDER
On Behalf Of Justin Jones
Docket Date 2022-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 15 DYS FILE MOT SEEKING LEAVE TO FILE AMENDED IB; IB STRICKED
Docket Date 2022-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SECOND; MAILBOX 06/14/22; STRICKEN PER 6/23 ORDER
On Behalf Of Justin Jones
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 6/12/22
On Behalf Of Justin Jones
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 04/26/22
On Behalf Of Justin Jones
Docket Date 2022-03-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ PRO SE IB W/IN 30 DYS; FAILURE TO FILE PRO SE IB WILL RESULT IN DISMISSAL
Docket Date 2022-03-28
Type Notice
Subtype Notice
Description Notice ~ OF NO INITIAL BRIEF (HUNTER V. ST)
On Behalf Of Justin Jones
Docket Date 2022-02-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 228 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-01-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/6/22
On Behalf Of Justin Jones
JUSTIN LAMAR JONES VS STATE OF FLORIDA 5D2019-2023 2019-07-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CF-1029

Parties

Name JUSTIN JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 3RD AMENDED; MAILBOX 9/19/19
On Behalf Of Justin Jones
Docket Date 2019-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ THIRD AMEND NOA W/IN 15 DAYS
Docket Date 2019-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 8/29/19; STRICKEN PER 9/6 ORDER
On Behalf Of Justin Jones
Docket Date 2019-08-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/11 ORDER; CERT OF SVC 8/7/19; STRICKEN PER 8/14 ORDER
On Behalf Of Justin Jones
Docket Date 2019-08-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SECOND AMENDED NOA W/IN 15 DAYS
Docket Date 2019-08-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DAYS
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/18/19
On Behalf Of Justin Jones
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JUSTIN JONES VS LAUREN INBORNONE 5D2018-2753 2018-08-28 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-DR-016920-X

Parties

Name JUSTIN JONES LLC
Role Appellant
Status Active
Representations J. Rudi Trader
Name LAUREN INBORNONE
Role Appellee
Status Active
Representations Douglas D. Marks
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUSTIN JONES
Docket Date 2018-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAUREN INBORNONE
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUSTIN JONES
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/17.
Docket Date 2018-09-06
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 JUSTIN JONES
Docket Date 2018-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/18
On Behalf Of JUSTIN JONES
Docket Date 2018-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-17
ANNUAL REPORT 2022-02-14
Florida Limited Liability 2020-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909708810 2021-04-18 0491 PPS 145 Boulder Rock Dr, Palm Coast, FL, 32137-8509
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8460
Loan Approval Amount (current) 8460
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 Palm Coast, FLAGLER, FL, 32137-8509
Project Congressional District FL-06
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8489.61
Forgiveness Paid Date 2021-09-07
5049728608 2021-03-20 0491 PPP 145 Boulder Rock Dr, Palm Coast, FL, 32137-8509
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8460
Loan Approval Amount (current) 8460
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 Palm Coast, FLAGLER, FL, 32137-8509
Project Congressional District FL-06
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8496.66
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State