Search icon

SANDRA JONES, LLC - Florida Company Profile

Company Details

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

SANDRA 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: 22 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: L21000133416
FEI/EIN Number NOT APPLICABLE

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

Address: 621 13TH AVE. E, BRADENTON, FL, 34208
Mail Address: 621 13TH AVE. E, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SANDRA S Manager 319 63RD DR E, BRADENTON, FL, 34203
JACKSON NORMAN CSR. Agent 621 13TH AVE. E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
SARAH TOUCHET, ETC. VS SANDRA JONES 5D2012-4538 2012-11-26 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
12-854-FD

Parties

Name SARAH TOUCHET
Role Petitioner
Status Active
Representations Tania R. Schmidt-Alpers
Name SANDRA JONES, LLC
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2012-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28ORDER
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
Docket Date 2012-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT APX/MOOT..SEE ORDER OF 1/14/13
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PT Tania R. Schmidt-Alpers 0076007
Docket Date 2012-11-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SARAH TOUCHET

Documents

Name Date
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119018500 2021-02-25 0455 PPP 6861 SW 28th St, Miramar, FL, 33023-3707
Loan Status Date 2023-01-24
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20071.25
Loan Approval Amount (current) 20071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-3707
Project Congressional District FL-24
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3612618600 2021-03-17 0491 PPP 410 Macchi Ave 410 macchi ave, OAKLAND, FL, 34787
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) 10982
Loan Approval Amount (current) 10982
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 OAKLAND, ORANGE, FL, 34787
Project Congressional District FL-10
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11043.93
Forgiveness Paid Date 2021-10-07
5197498809 2021-04-17 0491 PPP 5429 Tealwood Dr, Orlando, FL, 32810-1736
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20417
Loan Approval Amount (current) 20417
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1736
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20547.89
Forgiveness Paid Date 2021-12-09
3385207903 2020-06-13 0455 PPP 7990 Northwest 128th Lane, Parkland, FL, 33076
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15485
Loan Approval Amount (current) 15485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15610.17
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State