Search icon

JOHN COLLINS LLC - Florida Company Profile

Company Details

Entity Name: JOHN COLLINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN COLLINS 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: 16 Mar 2021 (4 years ago)
Date of dissolution: 10 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L21000123680
Address: 2350 SHELLY DR, APT B, PALM HARBOR, FL, 34684, US
Mail Address: 2350 SHELLY DR, APT B, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JOHN M Manager 2350 SHELLY DR APT B, PALM HARBOR, FL, 34684
COLLINS JOHN M Agent 2350 SHELLY DR, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-10 - -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF JOHN COLLINS 5D2021-0604 2021-03-09 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2015-SC-013910-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009306-O

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name JOHN COLLINS LLC
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Brian F. Duckworth
Role Judge/Judicial Officer
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 5/12
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-591, 5D21-596, 5D21-601, 5D21-603, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-0591, 5D21-0601, 5D21-0603, 5D21-0604
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-10
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED BELOW 9/14/20
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/18/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 10/29/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2020-09-14
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 09/14/20
On Behalf Of Geico Indemnity Company
Docket Date 2020-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET; RESPONSE 12/18/20
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-10
Florida Limited Liability 2021-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1567419008 2021-05-13 0491 PPP 5117 Chameleon Ct, Spring Hill, FL, 34607-4404
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) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34607-4404
Project Congressional District FL-12
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9813.1
Forgiveness Paid Date 2022-01-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1292530 Intrastate Non-Hazmat 2004-08-26 12000 2003 1 1 Private(Property)
Legal Name JOHN COLLINS
DBA Name COLLINS FILL DIRT
Physical Address 155 JOHN COLLINS RD, MONTICELLO, FL, 32344-9539, US
Mailing Address 155 JOHN COLLINS RD, MONTICELLO, FL, 32344-9539, US
Phone (850) 997-5808
Fax -
E-mail TONYBAMBOO@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State