Search icon

ROBERT JONES LLC - Florida Company Profile

Company Details

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

ROBERT 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: 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: 01 Dec 2020 (4 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: L20000376176
FEI/EIN Number 85-4242177

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

Address: 707 EDEN LN LOT 12A, CANTONMENT, FL, 32533, US
Mail Address: 707 EDEN LANE LOT 12A, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT E Manager 707 EDEN LANE LOT 12A, CANTONMENT, FL, 32533
JONES ROBERT E Agent 707 EDEN LANE LOT 12A, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 707 EDEN LN LOT 12A, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2021-04-28 707 EDEN LN LOT 12A, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 707 EDEN LANE LOT 12A, CANTONMENT, FL 32533 -

Court Cases

Title Case Number Docket Date Status
Robert Jones, Petitioner(s) v. Lamar Company, LLC, Respondent(s). 2D2024-2294 2024-09-30 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-007652

Parties

Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Respondent
Status Active
Representations Julie Landrigan Ball, Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Thirteenth Judicial Circuit Staff
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Robert Jones
Docket Date 2024-11-07
Type Disposition by Order
Subtype Denied
Description The petition for writ of prohibition and writ of mandamus is denied.
View View File
Docket Date 2024-10-14
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Robert Jones
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lamar Company, LLC
Docket Date 2024-09-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Appeal
Description ORDER DIRECTING CLERK TO TRANSFER CASE TO THE DISTRICT COURT OF APPEAL (MANDAMUS AND SEEKING PROHIBITION)
On Behalf Of Robert Jones
Docket Date 2024-10-16
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that Petitioner is insolvent, and Petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by Respondent within twenty days.
View View File
Robert Jones a/k/a Obadyah Baraq Yisrael, Appellant(s), v. State of Florida, Florida Department of Corrections and Florida Commission on Offender Review, Appellee(s). 5D2023-0850 2023-02-10 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2022-CA-00529

Parties

Name ROBERT JONES LLC
Role Appellant
Status Active
Name State of Florida - DNU
Role Appellee
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Name Hon. Michelle T. Morley
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active
Name Department of Corrections
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, Sheron Wells, Alex Christiano, Lance Eric Neff DNU, Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-09-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 67 PAGES
On Behalf Of Clerk Sumter
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-26
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR DEPARTMENT OF CORRECTIONS
On Behalf Of Department of Corrections
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Corrections
Docket Date 2023-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR FLORIDA COMMISSION ON OFFENDER REVIEW
On Behalf Of Department of Corrections
Docket Date 2023-05-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 4/21 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Corrections
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ PER 04/21 ORDER; MAILBOX 04/28/23
On Behalf Of Robert Jones
Docket Date 2023-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 04/28/23
On Behalf Of Robert Jones
Docket Date 2023-04-21
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2023-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT AND SUPPLEMENT THE RECORD; MAILBOX 03/20/23
On Behalf Of Robert Jones
Docket Date 2023-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; PER 03/08/23 ORDER; CERT OF SVC 03/15/23
On Behalf Of Robert Jones
Docket Date 2023-03-09
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ SOF AND AG REMOVED AS PARTICIPANTS IN INSTANT APPEAL; STYLE AMENDED TO REFLECT STATE OF FLORIDA DEPARTMENT OF CORRECTIONS AND THE FLORIDA COMMISSION ON OFFENDER...
Docket Date 2023-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTY OF STATE OF FLORIDA
On Behalf Of Department of Corrections
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2023-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX DATE 2/25/23; STRICKEN PER 3/8 ORDER
On Behalf Of Robert Jones
Docket Date 2023-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ PET TREATED AS NOA; APPEAL RE-DESIGNATIED; AA W/IN 15 DYS FILE AMENDED NOA; 2/10 ORDER TO PAY W/DRAWN
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300) ~ W/DRAWN PER 2/13 ORDER
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-10
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 2/3/2023
On Behalf Of Robert Jones
ROBERT JONES VS MIKE BUNDY, ET AL. 2D2022-4231 2022-12-29 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
22-SC-1404

Parties

Name ROBERT JONES LLC
Role Appellant
Status Active
Name SUNISTA REALTY
Role Appellee
Status Active
Name JACKIE REYES
Role Appellee
Status Active
Name MIKE BUNDY
Role Appellee
Status Active
Representations JOHN ALLEN PARVIN, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed as untimely filed.
Docket Date 2023-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, ROTHSTEIN-YOUAKIM, and ATKINSON
Docket Date 2023-02-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ROBERT JONES
Docket Date 2023-02-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT JONES
Docket Date 2023-01-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Amended
Docket Date 2023-01-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ This court's December 30, 2022, order to show cause is discharged. Appellant's December 24, 2022, notice of appeal seeks review of the October 18, 2022, final judgment. The notice of appeal states that the trial court denied the motion for rehearing on November 7, 2022. Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2023-01-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ROBERT JONES
Docket Date 2022-12-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 1/27/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JONES
TICHINIA JONES, ET AL. VS LAMAR COMPANY, LLC SC2022-0933 2022-07-18 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC012407A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC026201A001HC

Parties

Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Tichinia Jones
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Appellee
Status Active
Representations Lindsey R. Rich, Ms. Julie Landrigan Ball
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-20
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case) ~ Transferred to 2nd DCA
Docket Date 2022-07-20
Type Disposition
Subtype Appeal Transfer No Juris (DCA)
Description DISP-APPEAL TSFR NO JURIS (DCA) ~ Having determined that the issues involved in this appeal appear to be within the jurisdiction of the Second District Court of Appeal, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned court at Post Office Box 327, Lakeland, Florida, 33802.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
View View File
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2022-07-18
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Tichinia Jones
View View File
Docket Date 2022-07-18
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description AFFIDAVIT OF INDIGENCY
On Behalf Of Robert Jones
View View File
TICHINIA JONES AND ROBERT JONES VS LAMAR COMPANY, LLC 2D2022-2338 2022-07-18 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-12407

County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-026201

Parties

Name ROBERT JONES LLC
Role Appellant
Status Active
Name TICHINIA JONES
Role Appellant
Status Active
Name LAMAR COMPANY, LLC
Role Appellee
Status Active
Representations JULIE LANDRIGAN BALL, ESQ.
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants' motions for rehearing and issuance of a written opinion are denied.
Docket Date 2023-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TICHINIA JONES
Docket Date 2023-03-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of TICHINIA JONES
Docket Date 2023-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2023-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBERT JONES
Docket Date 2022-11-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ AMENDED
Docket Date 2022-11-23
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ not bookmarked
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2022-11-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Answer Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked. Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-10-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED
On Behalf Of TICHINIA JONES
Docket Date 2022-10-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' motion to strike is granted as follows. The initial brief and October 21, 2022, amended initial brief are stricken. The October 24, 2022, amended initial brief is accepted as filed.
Docket Date 2022-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPPELLANT'S APPENDIX'S &INITIAL & AMENDED -BRIEF
On Behalf Of TICHINIA JONES
Docket Date 2022-10-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT JONES
Docket Date 2022-10-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ FIRST
Docket Date 2022-10-24
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix to Amended Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of ROBERT JONES
Docket Date 2022-10-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellants' motion for leave to amend initial brief is granted. Within ten days of the date of this order, Appellants shall serve an amended initial brief and appendix. The amended brief and appendix must be accompanied by a motion to strike the previously filed brief and appendix.
Docket Date 2022-10-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2022-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2022-10-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of TICHINIA JONES
Docket Date 2022-09-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of TICHINIA JONES
Docket Date 2022-09-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ On September 8, 2022, this court granted Appellee's motion for an extension oftime and treated the motion to oppose Appellee's motion filed by Appellant RobertJones as a response. Appellant Tichinia Jones has since filed a motion to opposeAppellee's motion for an extension of time that is unsigned. Both Appellants have filedanother motion to oppose Appellee's motion for an extension of time. The Appellants’motions are stricken. Appellants are cautioned that future filings must be signed. SeeFla. R. App. P. 9.045(d). Further, Appellants are advised that each party is limited to asingle response to a motion filed by another party. See Fla. R. App. P. 9.300(a).
Docket Date 2022-09-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT MOTION FILED TOOPPOSE, APPELLEE MOTION FOR UNTIMELY FILED ONEXTENSION FOR ANSWER BRIEF
On Behalf Of TICHINIA JONES
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellant's motion is treated as a response opposing Appellee's motion for an extension of time. Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2022-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A RESPONSE PER 9/8/22 ORDER***
On Behalf Of ROBERT JONES
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2022-08-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERT JONES
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of ROBERT JONES
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ FEE AFFIDAVIT (TRANSFERRED FROM SUPREME COURT)
On Behalf Of TICHINIA JONES
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ FROM SUPREME COURT
On Behalf Of TICHINIA JONES
Docket Date 2022-07-20
Type Supreme Court
Subtype Supreme Court Order
Description SUPREME COURT ORDER ~ ORDER TRANSFERRING CASE TO 2ND DCA
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *TRANSFERRED FROM SUPREME COURT* W/LT ORDER
On Behalf Of TICHINIA JONES
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-21
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of Indigency by Petitioner/Plaintiff does not fulfill the requirements of this court's fee order of July 21, 2022. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twentydays.
ROBERT JONES VS LAMAR COMPANY, LLC 2D2022-0896 2022-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-005605

Parties

Name ROBERT JONES LLC
Role Appellant
Status Active
Name LAMAR COMPANY, LLC
Role Appellee
Status Active
Representations JULIE LANDRIGAN BALL, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of ROBERT JONES
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-25
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's March 22, 2022, fee order.
Docket Date 2022-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND ROTHSTEIN-YOUAKIM
TICHINIA JONES, ET AL. VS LAMAR COMPANY, LLC SC2020-0691 2020-05-14 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC012407A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9049

Parties

Name Tichinia Jones
Role Petitioner
Status Active
Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Respondent
Status Active
Representations Ms. Julie Landrigan Ball
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-05-15
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2020-05-14
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Tichinia Jones
View View File
Docket Date 2020-05-14
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-08-14
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following documents reflecting a filing date of 8/13/2020."Petition's Amended Petition for Writ of Mandamus"In response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-08-13
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of Tichinia Jones
View View File
Docket Date 2020-07-21
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated July 2, 2020, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2020-07-17
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR RECONSIDERATIONEVICTION CASE NOT BIND TO RES JUDICATA**STRICKEN 7/21/20 as unauthorized**
On Behalf Of Robert Jones
View View File
Docket Date 2020-07-02
Type Disposition
Subtype Denied (Repetitive Petition)
Description DISP-DENIED (REPETITIVE PETITION) ~ The petition for writ of mandamus is hereby denied because petitioner raises the same issues as in Tichinia Jones, et al. v. Lamar Company, LLC, case no. SC18-1628, 2019 WL 76856 (Fla. Jan. 2, 2019), in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). No motion for rehearing will be entertained by this Court.
Docket Date 2020-05-15
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2020-05-14
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Robert Jones
View View File
TICHINIA JONES, ET AL. VS LAMAR COMPANY, LLC SC2020-0192 2020-02-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-4365

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017AP009460A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC026201A001HC

Parties

Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Tichinia Jones
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Respondent
Status Active
Representations Ms. Julie Landrigan Ball
Name Hon. GASTON JOHN FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Tichinia Jones
View View File
Docket Date 2020-02-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Tichinia Jones
View View File
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-02-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-02-10
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
TICHINIA JONES, ET AL. VS LAMAR COMPANY, LLC SC2020-0093 2020-01-17 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC026201A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017AP009460A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-4365

Parties

Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Tichinia Jones
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Respondent
Status Active
Representations Ms. Julie Landrigan Ball
Name Hon. GASTON JOHN FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2020-01-22
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-01-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-01-21
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Robert Jones
View View File
Docket Date 2020-01-17
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Robert Jones
View View File
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
TICHINIA JONES AND ROBERT JONES VS LAMAR COMPANY, LLC 2D2018-4365 2018-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-26201

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9460

Parties

Name TICHINIA JONES
Role Petitioner
Status Active
Name ROBERT JONES LLC
Role Petitioner
Status Active
Name LAMAR COMPANY, LLC
Role Respondent
Status Active
Representations JULIE LANDRIGAN BALL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2020-06-29
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-02-05
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of TICHINIA JONES
Docket Date 2020-01-17
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRIT OF MANDAMUS
Docket Date 2020-01-17
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellant's motion for rehearing en banc is denied.
Docket Date 2019-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ MOTION FOR RECONSIDERATION "EN BANC"
On Behalf Of TICHINIA JONES
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The Respondent, Lamar Company, LLC, has filed a motion for attorneys’ fees based on the subject lease. The Respondent's motion for fees is granted and remanded to the county court for a determination of amount.
Docket Date 2019-10-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-06-13
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERT JONES
Docket Date 2019-04-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within 45 days of this order, petitioner shall supplement the appendix to the petition for certiorari with a copy of the record on appeal, including any supplemental records, filed in the circuit court appeal case number 17-CA-9460. Failure to comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-19
Type Response
Subtype Reply
Description REPLY ~ PETITIONER REPLY TO ARGUMENT IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of TICHINIA JONES
Docket Date 2019-01-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S, LAMAR COMPANY, LLC, RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2019-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S, LAMAR COMPANY, LLC, MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2019-01-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-12-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AMENDED AFFIDAVIT OF INDIGENCY - PP TICHINIA JONES
On Behalf Of TICHINIA JONES
Docket Date 2018-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Petitioner Robert Jones shall submit an amended affidavit that includes the following information: in paragraph two, net income and frequency of same; and in paragraph 3, frequency of rental income indicated.
Docket Date 2018-11-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PP ROBERT JONES
On Behalf Of ROBERT JONES
Docket Date 2018-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition that initiated this case was signed by both Tichinia Jones and Robert Jones. While the filing fee has been waived based on the affidavit by Tichinia Jones, Robert Jones is required to submit a filing fee of $300 or an affidavit of insolvency. He shall do so within 20 days from the date of this order, failing which he will be dismissed from this proceeding.
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-01
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2018-11-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INSOLVENCY
On Behalf Of TICHINIA JONES
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TICHINIA JONES
Docket Date 2021-01-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2020-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-02-10
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-01-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner's motion for leave to proceed in forma pauperis is hereby deniedas moot.
TICHINIA JONES, ET AL. VS LAMAR COMPANY, LLC SC2018-1781 2018-10-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-3076

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9049

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC012407A001HC

Parties

Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Tichinia Jones
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Respondent
Status Active
Representations Ms. Julie Landrigan Ball
Name Hon. Cynthia S. Oster
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-08
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2019-01-08
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S, LAMAR COMPANY, LLC MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Lamar Company, LLC
View View File
Docket Date 2019-01-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S, LAMAR COMPANY, LLC,JURISDICTIONAL ANSWER BRIEF
On Behalf Of Lamar Company, LLC
View View File
Docket Date 2019-01-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Filed as "Respond to Court Order on Appellate Procedure 9.120 (d)"
On Behalf Of Tichinia Jones
View View File
Docket Date 2018-12-19
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated December 11, 2018, dismissing the petition for review for failure to timely file the jurisdictional brief is hereby vacated.Petitioner's jurisdictional initial brief was filed with this Court on November 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before January 8, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. Respondent is allowed to and including January 8, 2019, in which to serve the jurisdictional answer brief.
Docket Date 2018-12-11
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief with appendix in accordance with this Court's order dated November 7, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order. **12/19/18: VACATED**
Docket Date 2018-11-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Filed as "Appendix to Petitioner's Brief on Jurisdiction"
On Behalf Of Tichinia Jones
View View File
Docket Date 2018-11-07
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioners' jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-10-25
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Uncertified Copy
On Behalf Of Tichinia Jones
View View File
Docket Date 2018-10-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Tichinia Jones
View View File
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
TICHINIA JONES, ET AL. VS LAMAR COMPANY, LLC SC2018-1628 2018-09-21 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292017CC012407A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-3076

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9049

Parties

Name Tichinia Jones
Role Petitioner
Status Active
Name ROBERT JONES LLC
Role Petitioner
Status Active
Name Lamar Company, LLC
Role Respondent
Status Active
Representations Ms. Julie Landrigan Ball
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioners have failed to show a clear legal right to the relief requested, they are not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be entertained by this Court.
Docket Date 2018-10-23
Type Petition
Subtype Proper Petition
Description PROPER PETITION
On Behalf Of Tichinia Jones
View View File
Docket Date 2018-10-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2018-10-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2018-10-01
Type Order
Subtype Proper Petition (DCA Reinstatement)
Description ORDER-PROPER PETITION (DCA REINSTATEMENT) ~ Petitioner's Letter, filed in this Court on September 21, 2018, has been treated as a petition for writ of mandamus seeking reinstatement of the proceedings in the district court of appeal below.Petitioner is allowed to and including October 22, 2018, in which to file a proper petition for writ of mandamus, that complies with Florida Rule of Appellate Procedure 9.100, addressing why the proceedings in the district court of appeal should not have been dismissed.The failure to file, within the time provided, a proper petition addressing why the proceedings in the district court of appeal should not have been dismissed could result in the dismissal of this case. See Fla. R. App. P. 9.410.
Docket Date 2018-10-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-21
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Tichinia Jones
View View File
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-09-21
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Tichinia Jones
View View File
TICHINA JONES AND ROBERT JONES VS LAMAR COMPANY, LLC 2D2018-3076 2018-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9049

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-12407

Parties

Name TICHINIA JONES
Role Petitioner
Status Active
Name ROBERT JONES LLC
Role Petitioner
Status Active
Name LAMAR COMPANY, LLC
Role Respondent
Status Active
Representations JULIE LANDRIGAN BALL, ESQ.
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondentshall recover from petitioners the amount of $2,500.00 for the services ofrespondent’s attorney in this Court.POLSTON, LABARGA, LAWSON, LAGOA, and LUCK, JJ., concur.
Docket Date 2019-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because petitioners have failed to show a clear legal right to the reliefrequested, they are not entitled to mandamus relief. Accordingly, the petition forwrit of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla.2000). No motion for rehearing will be entertained by this Court.PARIENTE, LEWIS, QUINCE, POLSTON, and LAWSON, JJ., concur.
Docket Date 2018-12-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The order of this Court dated December 11, 2018, dismissing the petition forreview for failure to timely file the jurisdictional brief is hereby vacated.Petitioner’s jurisdictional initial brief was filed with this Court on November21, 2018, but not accompanied by an appendix pursuant to Florida Rule ofAppellate Procedure 9.120(d). Petitioner is directed, on or before January 8, 2019,to file an appendix containing only a copy of the opinion or order of the districtcourt of appeal to be reviewed.Respondent is allowed to and including January 8, 2019, in which to servethe jurisdictional answer brief.
Docket Date 2018-12-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief with appendix in accordance with this Court's order dated November 7, 2018. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
Docket Date 2018-10-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-10-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for review is treated as a motion for rehearing of the orderdismissing her petition for writ of certiorari, and is denied. The petitioner's reply to therespondent's response to the petitioner's motion to stay pending appeal and her "brief ofpetitioners(s)" are stricken as not authorized by the Florida Rules of AppellateProcedure.
Docket Date 2018-10-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-10-01
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ Petition for Writ of Mandamus
Docket Date 2018-09-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TICHINIA JONES
Docket Date 2018-09-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER(S) REPLYING TO RESPONDENT(S)
On Behalf Of TICHINIA JONES
Docket Date 2018-09-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of TICHINIA JONES
Docket Date 2018-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, C.J., and CASANUEVA and KELLY
Docket Date 2018-08-30
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed as untimely filed. The motion for emergency stay is denied as moot.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The motion for emergency stay is denied as moot.
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR EMERGENCY STAYWHILE APPEAL IS PENDING
On Behalf Of LAMAR COMPANY, LLC
Docket Date 2018-08-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ WHILE APPEAL IS PENDING
On Behalf Of TICHINIA JONES
Docket Date 2018-08-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER(S) RESPOND TO SHOW CAUSE
On Behalf Of TICHINIA JONES
Docket Date 2018-08-02
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2018-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of TICHINIA JONES
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903578704 2021-04-01 0455 PPP 9866 Timmons Rd, Thonotosassa, FL, 33592-3343
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20070
Loan Approval Amount (current) 20070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Thonotosassa, HILLSBOROUGH, FL, 33592-3343
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20157.53
Forgiveness Paid Date 2021-11-26
1871788807 2021-04-11 0491 PPP 8183 Boonesborough Trl, Jacksonville, FL, 32244-6508
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11665
Loan Approval Amount (current) 11665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-6508
Project Congressional District FL-04
Number of Employees 1
NAICS code 453998
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11722.35
Forgiveness Paid Date 2021-10-06
9454088608 2021-03-26 0455 PPP 22307 Alcorn Ave, Port Charlotte, FL, 33952-1908
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 832
Loan Approval Amount (current) 832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33952-1908
Project Congressional District FL-17
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 836.46
Forgiveness Paid Date 2021-10-06
5041818606 2021-03-20 0455 PPP 1405 Ave e ft.pierce, Ft.pierce, FL, 34947
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft.pierce, SAINT LUCIE, FL, 34947
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1240898907 2021-04-24 0455 PPP 6415 Riverbend Cir, Tampa, FL, 33610-3971
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20170
Loan Approval Amount (current) 20170
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 Tampa, HILLSBOROUGH, FL, 33610-3971
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20427.73
Forgiveness Paid Date 2022-08-15
9827279007 2021-05-29 0491 PPS 1015 SW 9th St Apt D23, Gainesville, FL, 32601-8221
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7557
Loan Approval Amount (current) 7557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-8221
Project Congressional District FL-03
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7572.32
Forgiveness Paid Date 2021-08-17
9691148606 2021-03-26 0455 PPP 2391 NW 88th St, Miami, FL, 33147-3831
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12315
Loan Approval Amount (current) 12315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33147-3831
Project Congressional District FL-24
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12363.23
Forgiveness Paid Date 2021-08-20
1291549010 2021-05-13 0455 PPS 2391 NW 88th St, Miami, FL, 33147-3831
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) 9790
Loan Approval Amount (current) 9790
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 Miami, MIAMI-DADE, FL, 33147-3831
Project Congressional District FL-24
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9823.18
Forgiveness Paid Date 2021-09-22
3485739005 2021-05-18 0491 PPP 3810 W Robinson St, Orlando, FL, 32805-1947
Loan Status Date -
Loan Status Exemption 4
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1947
Project Congressional District FL-10
Number of Employees 1
NAICS code 492110
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 -
5456248810 2021-04-17 0455 PPP 3015 E Ellicott St, Tampa, FL, 33610-2135
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19930
Loan Approval Amount (current) 19930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-2135
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5514298802 2021-04-17 0455 PPS 1405 Ave e ft.pierce, Ft.pierce, FL, 34947
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft.pierce, SAINT LUCIE, FL, 34947
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4996628508 2021-02-26 0491 PPP 1015 SW 9th St Apt D23, Gainesville, FL, 32601-8221
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2645
Loan Approval Amount (current) 2645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-8221
Project Congressional District FL-03
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2656.01
Forgiveness Paid Date 2021-08-04
8214688901 2021-05-11 0455 PPS 3015 E Ellicott St, Tampa, FL, 33610-2135
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19930
Loan Approval Amount (current) 19930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-2135
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3670179005 2021-05-19 0491 PPP 1505 W Tharpe St, Tallahassee, FL, 32303-4500
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-4500
Project Congressional District FL-02
Number of Employees 1
NAICS code 238210
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 20415.82
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State