Search icon

JACK HUGHES LLC - Florida Company Profile

Company Details

Entity Name: JACK HUGHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK HUGHES 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: 19 Oct 2021 (4 years ago)
Document Number: L21000454881
FEI/EIN Number 87-3177638

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

Address: 5601 Mariner St, Tampa, FL, 33609, US
Mail Address: 501 116TH AVE N, APT 167, ST. PETERSBURG, FL, 33716, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES JACK Manager 501 116TH AVE N, ST. PETERSBURG, FL, 33716
HUGHES JACK Agent 5601 Mariner St, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5601 Mariner St, UNIT 104, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-04-11 5601 Mariner St, UNIT 104, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 5601 Mariner St, UNIT 104, TAMPA, FL 33609 -

Court Cases

Title Case Number Docket Date Status
IN RE: AMENDMENTS TO FLORIDA RULE FOR CERTIFIED AND COURT-APPOINTED MEDIATORS 10.910 SC2017-0935 2017-05-22 Closed
Classification Original Proceedings - Rules - Amendment to Mediation Rules
Court Supreme Court of Florida

Parties

Name RULE 10.910
Role Petitioner
Status Active
Name Florida Rules for Certified and Court-Appointed Mediators
Role Petitioner
Status Active
Representations Juan R. Collins, Hon. Rodney Smith
Name Mediator Ethics Advisory Committee
Role Petitioner
Status Active
Name Non-Cycle Amendment
Role Petitioner
Status Active
Name Irwin R. Eisenstein
Role Opponent
Status Active
Name JACK HUGHES LLC
Role Opponent
Status Active
Name Matthew Burns Capstraw
Role Opponent
Status Active
Name Dwayne E. Hickman Sr.
Role Opponent
Status Active

Docket Entries

Docket Date 2018-04-06
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-03-15
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules for Certified and Court-Appointed Mediators are hereby amended as reflected in the appendix to this opinion. New language is indicated by underscoring. The amendments shall become effective immediately upon release of this opinion. It is so ordered.
View View File
Docket Date 2017-09-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Florida Rules for Certified and Court-Appointed Mediators
View View File
Docket Date 2017-08-21
Type Response
Subtype Comments
Description COMMENTS ~ Jack Hughes
On Behalf Of Florida Rules for Certified and Court-Appointed Mediators
View View File
Docket Date 2017-09-13
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ The Committee on Alternative Dispute Resolution Rules and Policy's motion for extension of time is granted and the Committee is allowed to and including October 11, 2017, in which to file its response to comments.
Docket Date 2017-09-07
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Florida Rules for Certified and Court-Appointed Mediators
View View File
Docket Date 2017-08-21
Type Notice
Subtype Filing
Description NOTICE-FILING ~ NOTICE OF FILING COMMENTS TO THE PROPOSEDAMENDMENTS TO THE RULE 10.910
On Behalf Of Florida Rules for Certified and Court-Appointed Mediators
View View File
Docket Date 2017-07-13
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-06-22
Type Disposition
Subtype Amended/Adopted
Description DISP-AMENDED/ADOPTED ~ FSC-OPINION: Accordingly, the Florida Rules for Certified and Court-Appointed Mediators are hereby amended as reflected in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective immediately upon release of this opinion. Because the amendments were not published for comment prior to their adoption,interested persons shall have sixty days from the date of this opinion in which to file comments with the Court. It is so ordered.
View View File
Docket Date 2017-06-06
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2017-05-22
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-05-22
Type Petition
Subtype Appendix
Description APPENDIX-RULES ~ Appendix A
On Behalf Of Florida Rules for Certified and Court-Appointed Mediators
View View File
Docket Date 2017-05-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096668606 2021-03-20 0455 PPP 401 N Ashley Dr, Tampa, FL, 33602-4301
Loan Status Date 2021-07-17
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 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4301
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20875.4
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State