Search icon

ANGELA JONES LLC - Florida Company Profile

Company Details

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

ANGELA 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: 26 Aug 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000382347
FEI/EIN Number NOT APPLICABLE

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

Address: 4723 BUSTI DR., SARASOTA, FL, 34232, US
Mail Address: 4723 BUSTI DR., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANGELA F Manager 4723 BUSTI DR., SARASOTA, FL, 34232
Jones Angela F Agent 4723 BUSTI DR., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-05-01 Jones, Angela Fox -

Court Cases

Title Case Number Docket Date Status
DERRICK BRIAN MARBLES VS ANGELA JONES 3D2017-0741 2017-04-05 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1595

Parties

Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DERRICK BRIAN MARBLES
Role Appellant
Status Active
Name ANGELA JONES LLC
Role Appellee
Status Active
Representations HUGO E. ACEBO

Docket Entries

Docket Date 2017-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANGELA JONES
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELANTS Motion for Denial for de Denial for Motion for Extension of Time to Serve Answer Brief
On Behalf Of DERRICK BRIAN MARBLES
Docket Date 2017-11-08
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 ANGELA JONES
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ANGELA JONES
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGELA JONES
Docket Date 2017-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DERRICK BRIAN MARBLES
Docket Date 2017-10-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of King Lindsey, P.A. and Kemie King, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DERRICK BRIAN MARBLES
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-18
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 DERRICK BRIAN MARBLES
Docket Date 2017-08-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of DERRICK BRIAN MARBLES
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2017-06-07
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 DERRICK BRIAN MARBLES
Docket Date 2017-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 27, 2017.
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DERRICK BRIAN MARBLES
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4485929008 2021-05-20 0455 PPS 172 NE 169th St, North Miami Beach, FL, 33162-1752
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14226
Loan Approval Amount (current) 14226
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 North Miami Beach, MIAMI-DADE, FL, 33162-1752
Project Congressional District FL-24
Number of Employees 1
NAICS code 722310
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 14404.62
Forgiveness Paid Date 2022-09-14
9342498902 2021-05-12 0455 PPP 11941 Grand Kempston Dr, Gibsonton, FL, 33534-5366
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) 4175
Loan Approval Amount (current) 4175
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 Gibsonton, HILLSBOROUGH, FL, 33534-5366
Project Congressional District FL-16
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 4189.26
Forgiveness Paid Date 2021-10-04
4163088300 2021-01-23 0455 PPS 2380 Tapestry Park Dr Apt 317, Land O Lakes, FL, 34639-0180
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-0180
Project Congressional District FL-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.61
Forgiveness Paid Date 2021-07-19
8592578802 2021-04-22 0455 PPP 211 Mary Catherine Ct, Lakeland, FL, 33809-4133
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) 20832
Loan Approval Amount (current) 20832
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 Lakeland, POLK, FL, 33809-4133
Project Congressional District FL-18
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-10-29
9319968903 2021-05-12 0455 PPP 865 Lake Swoope Dr, Lake Alfred, FL, 33850-2221
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15477
Loan Approval Amount (current) 15477
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Alfred, POLK, FL, 33850-2221
Project Congressional District FL-18
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15670.46
Forgiveness Paid Date 2022-08-29
6267868901 2021-05-01 0455 PPP 2056 Upton Ct S, Saint Petersburg, FL, 33712-3144
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) 20566
Loan Approval Amount (current) 20566
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 Saint Petersburg, PINELLAS, FL, 33712-3144
Project Congressional District FL-14
Number of Employees 1
NAICS code 611511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 20689.96
Forgiveness Paid Date 2021-12-09
8395398100 2020-07-25 0455 PPP 2380 Tapestry Park Dr Apt 317, Land O Lakes, FL, 34639
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20926.61
Forgiveness Paid Date 2021-01-11
7198858800 2021-04-21 0455 PPP 172 NE 169th St, North Miami Beach, FL, 33162-1752
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10161
Loan Approval Amount (current) 10161
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-1752
Project Congressional District FL-24
Number of Employees 1
NAICS code 722310
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State