Search icon

JOHN YOUNG LLC - Florida Company Profile

Company Details

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

JOHN YOUNG 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: 15 Jun 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000278083
Address: 2411 S PINE AVE, OCALA, FL, 34471
Mail Address: PO BOX 916081, LONGWOOD, FL, 32791
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSADI ALIREZA Agent 2411 S PINE AVE, OCALA, FL, 34471
ASSADI AMIR Manager 2411 S PINE AVE, OCALA, FL, 34471
ASSADI ALIREZA Manager 2411 S PINE AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JOHN YOUNG VS STATE OF FLORIDA 4D2018-1061 2018-04-04 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14009018CF10A

Parties

Name JOHN YOUNG LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Josie James
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-04-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN YOUNG
JOHN YOUNG VS STATE OF FLORIDA 5D2017-3878 2017-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
85-1085-CF

Parties

Name JOHN YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Bonnie Jean Parrish
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-04-19
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 3/30/18
On Behalf Of JOHN YOUNG
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 4/3;NO FURTHER EOT
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 3/16
On Behalf Of JOHN YOUNG
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/20
Docket Date 2018-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND AND SUPPL NOTICE OF APPEAL W/ ATTACHED AMENDED NOA; MAILBOX 1/12
On Behalf Of JOHN YOUNG
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 1/12
On Behalf Of JOHN YOUNG
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/29/17
On Behalf Of JOHN YOUNG
Docket Date 2017-12-08
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN YOUNG VS FLORIDA COMMISSION ON OFFENDER REVIEW, DEPARTMENT OF CORRECTIONS AND STATE OF FLORIDA 5D2017-1308 2017-05-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
1985-1085-CF

Parties

Name JOHN YOUNG LLC
Role Appellant
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Representations Beverly Bartlett Brewster, Office of the Attorney General, Rana Wallace
Name Department of Corrections, State of Florida - DNU
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2017-06-07
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PER 6/5 ORD
On Behalf Of JOHN YOUNG
Docket Date 2017-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ & TRANSFERRED TO LT TO BE CERTIFIED & RETURNED W/I 5 DAYS
Docket Date 2017-05-22
Type Response
Subtype Reply
Description Reply ~ TO 5/18 RESPONSES;MAILBOX 5/18
On Behalf Of JOHN YOUNG
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of Florida Commission on Offender Review
Docket Date 2017-05-02
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM 1DCA; MAILBOX 4/18/17
On Behalf Of JOHN YOUNG
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-05-02
Type Order
Subtype Order
Description Miscellaneous Order ~ TRANSFER ORD FROM 1DCA
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOHN YOUNG VS STATE OF FLORIDA 5D2015-4348 2015-12-15 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
85-1085-CF

Parties

Name JOHN YOUNG LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Patti Ann Christensen
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/28
On Behalf Of JOHN YOUNG
Docket Date 2016-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-25
Type Record
Subtype Record on Appeal
Description REC - 3.853 SUMM DENIAL
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/10/15
On Behalf Of JOHN YOUNG
Docket Date 2015-12-15
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2016-02-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion ~ 3.853 ORDER DENYING

Documents

Name Date
Florida Limited Liability 2021-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8760957704 2020-05-01 0455 PPP 17345 SW 88TH AVE, PALMETTO BAY, FL, 33157
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19353
Loan Approval Amount (current) 19353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2074068805 2021-04-11 0491 PPS 9813 Marine Ct N/A, Jacksonville, FL, 32221-5616
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) 10387
Loan Approval Amount (current) 10387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-5616
Project Congressional District FL-04
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10453.02
Forgiveness Paid Date 2021-12-06
5466947402 2020-05-12 0491 PPP 9814 Marine Court, Jacksonville, FL, 32221
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9397
Loan Approval Amount (current) 9397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32221-1000
Project Congressional District FL-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9489.68
Forgiveness Paid Date 2021-05-10
3700908604 2021-03-17 0491 PPP 1600 E Landry Rd, Perry, FL, 32348-6262
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2730
Loan Approval Amount (current) 4301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, TAYLOR, FL, 32348-6262
Project Congressional District FL-02
Number of Employees 1
NAICS code 324122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4323.46
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State