Search icon

JESSICA JACKSON LLC - Florida Company Profile

Company Details

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

JESSICA 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: 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: 05 Mar 2021 (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: L21000107495
Address: 4265 Revere Cir, NEW PORT RICHEY, FL, 34653, US
Mail Address: 4265 Revere Cir, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JESSICA A Manager 4265 REVERE CIR, NEW PORT RICHEY, FL, 34653
JACKSON JESSICA A Agent 9014 Sterling Lane, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-07 4265 Revere Cir, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2023-07-07 4265 Revere Cir, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 9014 Sterling Lane, PORT RICHEY, FL 34668 -

Court Cases

Title Case Number Docket Date Status
JESSICA JACKSON, Appellant(s) v. JESSICA CEDENO, Appellee(s). 6D2024-0380 2024-02-22 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2023SC002411SP

Parties

Name JESSICA JACKSON LLC
Role Appellant
Status Active
Name JESSICA CEDENO
Role Appellee
Status Active
Name Hon. Gabrielle Sanders-Morency
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
Docket Date 2024-07-17
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description SANDERS-MORENCY - 24 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-04-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JESSICA JACKSON
Docket Date 2024-11-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Jessica Jackson, Appellant(s) v. Rex Lumber Graceville, LLC and Strategic Comp Services, Appellee(s). 1D2023-1118 2023-05-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-015174JPM

Parties

Name JESSICA JACKSON LLC
Role Appellant
Status Active
Representations Karla Hart, Paul M. Anderson
Name REX LUMBER, GRACEVILLE, LLC
Role Appellee
Status Active
Representations R. Stephen Coonrod, Tracey J. Hyde
Name Strategic Comp Services
Role Appellee
Status Active
Representations R. Stephen Coonrod, Tracey J. Hyde
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-05-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Jackson
Docket Date 2023-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jessica Jackson
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-Corrected
View View File
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance (filed with wrong case number on it)
On Behalf Of Strategic Comp Services
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John P. Moneyham
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jessica Jackson
JESSICA JACKSON VS STATE OF FLORIDA 5D2019-3819 2019-12-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2018-CF-003418-A

Parties

Name JESSICA JACKSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Seminole Public Defender, Victoria Rose Cordero, Michael Mario Pirolo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Nora Hutchinson Hall, Office of the Attorney General
Name Hon. Debra S. Nelson
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-27
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2020-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 7/28/20
On Behalf Of Jessica Jackson
Docket Date 2020-07-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2020-07-01
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Jessica Jackson
Docket Date 2020-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Jessica Jackson
Docket Date 2020-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/1
On Behalf Of Jessica Jackson
Docket Date 2020-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 137 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Jessica Jackson
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 5/11; COURT REPORTER REQ FOR EOT IS MOOT
Docket Date 2020-04-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req ~ MOOT PER 4/3 ORDER
Docket Date 2020-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/15; IB W/IN 20 DYS OF SROA
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jessica Jackson
Docket Date 2020-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 46 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-03-04
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Jessica Jackson
Docket Date 2020-02-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE CD- WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2020-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/11; IB W/IN 20 DYS OF SROA
Docket Date 2020-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jessica Jackson
Docket Date 2020-02-17
Type Record
Subtype Transcript
Description Transcript Received ~ 163 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-01-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-01-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-01-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/2 ORDER
On Behalf Of Jessica Jackson
Docket Date 2020-01-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DAYS
Docket Date 2020-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED NOA ONLY AS TO LT ORDER ATTACHED
On Behalf Of Clerk Seminole
Docket Date 2019-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/31/19
On Behalf Of Jessica Jackson
Docket Date 2019-12-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THOMAS CHACONAS, JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, SCOTT SPINALE, KYLE HEMRICK AND W.B. MASON CO., INC. VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC. AND STAPLES CONTRACT & COMMERCIAL, INC. 5D2017-0993 2017-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31588-CICI

Parties

Name KYLE HEMRICK LLC
Role Appellant
Status Active
Name KATHY MARTEL
Role Appellant
Status Active
Name JOSHUA LUGO
Role Appellant
Status Active
Name JAMES O'MEARA
Role Appellant
Status Active
Name JESSICA JACKSON LLC
Role Appellant
Status Active
Name THOMAS CHACONAS
Role Appellant
Status Active
Representations Nichole M. Mooney, BETHANY L. SCHONSHECK
Name JORGE RUIZ, INC.
Role Appellant
Status Active
Name GREGG MUSHRUSH
Role Appellant
Status Active
Name MATTHEW JONES
Role Appellant
Status Active
Name W.B. MASON CO., INC.
Role Appellant
Status Active
Name SCOTT SPINALE
Role Appellant
Status Active
Name STAPLES CONTRACT & COMMERCIAL, INC.
Role Appellee
Status Active
Name CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, Richard Brooks Casey, Gregory A. Hearing
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-05-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION.
Docket Date 2017-05-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2017-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/31/17
On Behalf Of THOMAS CHACONAS
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
W.B. MASON CO., INC. AND THOMAS CHACONAS VS CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC., STAPLES CONTRACT & COMMERCIAL, INC., JESSICA JACKSON, MATTHEW JONES, JOSHUA LUGO, KATHY MARTEL, GREGG MUSHRUSH, JAMES O'MEARA, JORGE RUIZ, ET AL 5D2016-4400 2016-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31588-CICI

Parties

Name W.B. MASON CO., INC.
Role Appellant
Status Active
Representations Nichole M. Mooney, MATTHEW T. MCLAUGHLIN, BETHANY L. SCHONSHECK
Name THOMAS CHACONAS
Role Appellant
Status Active
Name JOSHUA LUGO
Role Appellee
Status Active
Name JAMES O'MEARA
Role Appellee
Status Active
Name JESSICA JACKSON LLC
Role Appellee
Status Active
Name SCOTT SPINALE
Role Appellee
Status Active
Name STAPLES CONTRACT & COMMERCIAL, INC.
Role Appellee
Status Active
Name KATHY MARTEL
Role Appellee
Status Active
Name MATTHEW JONES
Role Appellee
Status Active
Name GREGG MUSHRUSH
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, STEPHEN REED, HANNAH JOSEPH, RUSSELL BECK, Gregory A. Hearing, Richard Brooks Casey, STEPHEN D. RIDEN, JEFFREY L. PATENAUDE

Docket Entries

Docket Date 2017-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg.
Docket Date 2017-06-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-05-10
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE DUE W/I 10 DYS.
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/21 ORDER
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-04-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/10 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 10 DAYS
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-01-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-01-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/6 ORDER
On Behalf Of CAPITAL OFFICE PRODUCTS OF VOLUSIA COUNTY, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO APPEAR PRO HAC VICE I DEFERRED PENDING RECEIPT OF FEE
Docket Date 2017-01-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ DISCHARGED 1/19
Docket Date 2017-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 1/13
On Behalf Of W.B. MASON CO, INC.
Docket Date 2017-01-04
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 W.B. MASON CO, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/16
On Behalf Of W.B. MASON CO, INC.
Docket Date 2016-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ & 4/20 MOT DIS IS MOOT
Docket Date 2017-02-02
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 W.B. MASON CO, INC.

Documents

Name Date
ANNUAL REPORT 2022-03-09
Florida Limited Liability 2021-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7262159009 2021-05-25 0455 PPS 12523 Spottswood Dr, Riverview, FL, 33579-6852
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
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 Riverview, HILLSBOROUGH, FL, 33579-6852
Project Congressional District FL-16
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1426928901 2021-04-24 0455 PPP 12523 Spottswood Dr, Riverview, FL, 33579-6852
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2187
Loan Approval Amount (current) 2187
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 N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-6852
Project Congressional District FL-16
Number of Employees 1
NAICS code 561720
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 2197.79
Forgiveness Paid Date 2021-10-27
7301278900 2021-05-07 0491 PPP 1532 SE 25th St Apt E, Ocala, FL, 34471-6058
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16274
Loan Approval Amount (current) 16274
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-6058
Project Congressional District FL-03
Number of Employees 1
NAICS code 722320
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 -
8910488610 2021-03-25 0491 PPP 2701 Ridgeway St, Tallahassee, FL, 32310-5141
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) 20832
Loan Approval Amount (current) 20832
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 Tallahassee, LEON, FL, 32310-5141
Project Congressional District FL-02
Number of Employees 1
NAICS code 448190
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20913.59
Forgiveness Paid Date 2021-08-20
4806408708 2021-04-01 0455 PPP 2805 Essex Dr, Fort Pierce, FL, 34946-1114
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) 12478
Loan Approval Amount (current) 12478
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 Fort Pierce, SAINT LUCIE, FL, 34946-1114
Project Congressional District FL-18
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12531.03
Forgiveness Paid Date 2021-09-14
9007288803 2021-04-23 0455 PPS 2805 Essex Dr, Fort Pierce, FL, 34946-1114
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12478
Loan Approval Amount (current) 12478
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 Fort Pierce, SAINT LUCIE, FL, 34946-1114
Project Congressional District FL-18
Number of Employees 1
NAICS code 453998
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 12547.4
Forgiveness Paid Date 2021-11-15
5302498703 2021-04-02 0455 PPP 12981 SW 42nd St, Miramar, FL, 33027-3176
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) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3176
Project Congressional District FL-25
Number of Employees 1
NAICS code 541618
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 Unanswered
Forgiveness Amount 20945.42
Forgiveness Paid Date 2021-10-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State