Search icon

JOSHUA JONES LLC - Florida Company Profile

Company Details

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

JOSHUA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L21000293532
FEI/EIN Number 87-1380601

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

Address: 1075 Woodlore Circle, GULF BREEZE, FL, 32563, US
Mail Address: 1075 Woodlore Circle, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOSHUA B Owne 1075 Woodlore Circle, GULF BREEZE, FL, 32563
Winn Chandler Manager 301 N Sunset, Gulf Breeze, FL, 32563
Smith Shanna J Manager 5540 Tractor Trail Rd., Jay, FL, 32565
JONES JOSHUA B Agent 1075 Woodlore Circle, GULF BREEZE, FL, 32563
Brill Matthew B Manager 1400 SW 3rd Ave, Okeechobee, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 JONES, JOSHUA B -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1075 Woodlore Circle, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2022-04-27 1075 Woodlore Circle, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1075 Woodlore Circle, GULF BREEZE, FL 32563 -

Court Cases

Title Case Number Docket Date Status
JOSHUA JONES VS STATE OF FLORIDA 2D2017-4920 2017-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-23485

Parties

Name JOSHUA JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, KIERSTEN E. JENSEN, A.A.G.
Name HON. THOMAS P. BARBER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-03-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOSHUA JONES
Docket Date 2019-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSHUA JONES
Docket Date 2019-03-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike is denied. The answer brief is accepted as timely filed. Appellant may serve a reply brief within thirty days of the date of this order.
Docket Date 2019-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STATE'S ANSWER BRIEF
On Behalf Of JOSHUA JONES
Docket Date 2019-02-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2018-11-05
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 STATE OF FLORIDA
Docket Date 2018-10-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA JONES
Docket Date 2018-09-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The August 16, 2018, order granting an extension of time to file the answer brief is vacated. Appellant shall file the initial brief within 30 days from the date of this order.
Docket Date 2018-08-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOSHUA JONES
Docket Date 2018-08-16
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 STATE OF FLORIDA
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ **VACATED**(see 09/07/18 ord)Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2018-08-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-05-14
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 JOSHUA JONES
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 15, 2018.
Docket Date 2018-04-13
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 JOSHUA JONES
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-02-20
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 JOSHUA JONES
Docket Date 2018-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBER - REDACTED - 436 PAGES
Docket Date 2018-01-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-12-14
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2017-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA JONES
JOSHUA JONES VS STATE OF FLORIDA 5D2015-3220 2015-09-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2014-CF-1509-A-X

Parties

Name JOSHUA JONES LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Craig R. Atack
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Pamela J. Koller, Office of the Attorney General
Name Hon. Willard Ira Pope
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-01
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-07-12
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOSHUA JONES
Docket Date 2016-07-08
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-06-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of JOSHUA JONES
Docket Date 2016-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of JOSHUA JONES
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/27
On Behalf Of JOSHUA JONES
Docket Date 2016-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2016-04-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-04-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of JOSHUA JONES
Docket Date 2016-03-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 4/11
Docket Date 2016-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL-PAPER ROA
Docket Date 2016-03-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/I 10 DAYS
Docket Date 2016-02-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-02-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2016-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSHUA JONES
Docket Date 2016-01-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2016-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSHUA JONES
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/15
On Behalf Of JOSHUA JONES
Docket Date 2015-11-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2015-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2015-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 10/12 ORDER IS WITHDRAWN, REINSTATED AND 9/15ORDER IS WITHDRAWN & APPEAL PROCEED W/O PAYMENT OF FEE
Docket Date 2015-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ WITHDRAWN PER 10/14/15 ORDER;REINSTATED
Docket Date 2015-10-12
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-10-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-09-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/15
On Behalf Of JOSHUA JONES
Docket Date 2015-09-15
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JOSHUA JONES VS STATE OF FLORIDA 2D2012-1251 2012-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-23485

Parties

Name JOSHUA JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-12-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification & Certification
On Behalf Of JOSHUA JONES
Docket Date 2012-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-06-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA JONES
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-03-30
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 JOSHUA JONES
Docket Date 2012-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA JONES

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2465588805 2021-04-12 0455 PPS 6717 298th Ave N N/A, Clearwater, FL, 33761-1622
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) 7294
Loan Approval Amount (current) 7294
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 Clearwater, PINELLAS, FL, 33761-1622
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
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 7339.76
Forgiveness Paid Date 2021-12-14
9242228905 2021-05-12 0491 PPP 1981 S Ronald Reagan Blvd, Altamonte Springs, FL, 32701-2825
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20385
Loan Approval Amount (current) 20385
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 Altamonte Springs, SEMINOLE, FL, 32701-2825
Project Congressional District FL-07
Number of Employees 1
NAICS code 811192
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State