Search icon

JOSEPH MORGAN LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH MORGAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH MORGAN 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 Dec 2021 (3 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: L21000528273
Address: 1001 E 31ST AVENUE, TAMPA, FL, 33603
Mail Address: 1001 E 31ST AVENUE, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN JOSEPH PJR. Manager 1001 E 31ST AVENUE, TAMPA, FL, 33603
MORGAN JOSEPH PJR. Agent 1001 E 31ST AVENUE, TAMPA, FL, 33603

Events

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

Court Cases

Title Case Number Docket Date Status
Financial Impact Estimating Conference, Amy Baker, Vince Aldridge, Azhar Khan, Brea Gelin, and the Secretary of State, Appellant(s) v. Floridians Protecting Freedom, Inc., and Sara Latshaw, et al. Appellee(s). 1D2024-1485 2024-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2024-CA-558

Parties

Name Financial Impact Estimating Conference
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Ashley Moody
Name AMY BAKER LLC
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell
Name Vince Aldridge
Role Appellant
Status Active
Representations David Axelman, Hannah Carole DuShane
Name Azhar Khan
Role Appellant
Status Active
Representations Carlos Alberto Rey
Name Brea Gelin
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell
Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Appellee
Status Active
Representations Michelle Morton, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Margaret Good, Benjamin James Stevenson, Joseph T Eagleton, Samantha Jo Past
Name Sara Latshaw
Role Appellee
Status Active
Representations Michelle Morton, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Margaret Good
Name Kim A. Barton
Role Appellee
Status Active
Representations Corbin Hanson, Robert Charles Swain
Name Glen Gilzean
Role Appellee
Status Active
Representations Nicholas Ari Shannin
Name Joe Scott
Role Appellee
Status Active
Representations Joseph Kirby Jarone, Adam M. Katzman, Devona Alicia Reynolds Perez
Name Tome Stinson Brown
Role Appellee
Status Active
Representations Joel Fletcher Foreman
Name Jennifer Musgrove Kinsey
Role Appellee
Status Active
Representations Joel Fletcher Foreman
Name Maureen "Mo" Baird
Role Appellee
Status Active
Representations Dale Alan Scott
Name Jerry Holland
Role Appellee
Status Active
Representations Craig Dennis Feiser, Tiffiny Douglas Pinkstaff
Name Mark Andersen
Role Appellee
Status Active
Representations Michael S. Burke, Susan Erdelyi
Name Shirley Anderson
Role Appellee
Status Active
Representations Jon Aaron Jouben
Name Robert Bender
Role Appellee
Status Active
Representations Christi Jo Hankins
Name Craig Latimer
Role Appellee
Status Active
Representations Stephen Mark Todd
Name Mark S. Earley
Role Appellee
Status Active
Representations Mark Herron
Name Christina White
Role Appellee
Status Active
Representations Michael Beny Valdes
Name Janet H. Adkins
Role Appellee
Status Active
Representations Leonard Michael Collins
Name Ron Turner
Role Appellee
Status Active
Representations Morgan Ray Bentley
Name Julie Marcus
Role Appellee
Status Active
Representations Jared Douglas Kahn
Name Paul A. Lux
Role Appellee
Status Active
Representations Gregory Thomas Stewart, Matthew Reed Shaud
Name Lisa Lewis
Role Appellee
Status Active
Representations Sarah Lynn Jonas
Name JOSEPH MORGAN LLC
Role Appellee
Status Active
Representations Kevin A Forsthoefel
Name Ryan Messer
Role Appellee
Status Active
Representations Clay Brown Adkinson
Name Chris Chambless
Role Appellee
Status Active
Representations Ronald A Labasky, John Thomas LaVia, III
Name Vicki Davis
Role Appellee
Status Active
Representations Ronald A Labasky, John Thomas LaVia, III
Name Mary Jane Arrington
Role Appellee
Status Active
Representations Ronald A Labasky, John Thomas LaVia, III
Name Wendy Link
Role Appellee
Status Active
Representations John Thomas LaVia, III, Ronald A Labasky
Name Lori Edwards
Role Appellee
Status Active
Representations John Thomas LaVia, III, Ronald A Labasky
Name Gertrude Walker
Role Appellee
Status Active
Representations John Thomas LaVia, III, Ronald A Labasky
Name Tim Bobanic
Role Appellee
Status Active
Representations Frank Mari
Name Mark Negley
Role Appellee
Status Active
Representations Frank Mari
Name Kaiti Lenhart
Role Appellee
Status Active
Representations Frank Mari
Name Connie Sanchez
Role Appellee
Status Active
Representations Frank Mari
Name Karen Healy
Role Appellee
Status Active
Representations Frank Mari
Name Michelle Milligan
Role Appellee
Status Active
Representations Frank Mari
Name Heath Driggers
Role Appellee
Status Active
Representations Frank Mari
Name Leah Valenti
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Melissa Blazier
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Leslie Rossway Swan
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Allen Hays
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Tommy Doyle
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name James Satcher
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Wesley Wilcox
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Brian E. Corley
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Chris Anderson
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Aletris Farnam
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Diane Smith
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Sherry Taylor
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Russell Williams
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Tammy Jones
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Christopher Milton
Role Appellee
Status Active
Representations Susan Erdelyi
Name Amanda Seyfang
Role Appellee
Status Active
Representations Susan Erdelyi
Name Sharon Chason
Role Appellee
Status Active
Representations Susan Erdelyi
Name Starlet Cannon
Role Appellee
Status Active
Representations Susan Erdelyi
Name Shirley G. Knight
Role Appellee
Status Active
Representations Susan Erdelyi
Name John M. Hanlon
Role Appellee
Status Active
Representations Susan Erdelyi
Name Laura Hutto
Role Appellee
Status Active
Representations Susan Erdelyi
Name Carol A. Dunaway
Role Appellee
Status Active
Representations Susan Erdelyi
Name Travis Hart
Role Appellee
Status Active
Representations Susan Erdelyi
Name Grant Conyers
Role Appellee
Status Active
Representations Susan Erdelyi
Name Charles Overturf
Role Appellee
Status Active
Representations Susan Erdelyi
Name Tappie A. Villane
Role Appellee
Status Active
Representations Susan Erdelyi
Name Vicky Oakes
Role Appellee
Status Active
Representations Susan Erdelyi
Name William Keen
Role Appellee
Status Active
Representations Susan Erdelyi
Name Dana Southerland
Role Appellee
Status Active
Representations Susan Erdelyi
Name Deborah K. Osborne
Role Appellee
Status Active
Representations Susan Erdelyi
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Secretary of State
Role Appellant
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Ashley Davis, Ashley Moody, Joseph Scott Van de Bogart, Bradley R McVay
Name Joyce Griffin
Role Appellee
Status Active
Representations Andre Velosy Bardos, Ashley Lukis
Name Melissa Arnold
Role Appellee
Status Active
Representations Geraldo Francis Olivo, III
Name Deidra Pettis
Role Appellee
Status Active
Representations Susan Erdelyi

Docket Entries

Docket Date 2024-08-21
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - The Court grants the motion to dismiss.
View View File
Docket Date 2024-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order - the Petitioners' Notice of Voluntary Dismissal
View View File
Docket Date 2024-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Order - The proceedings in the above-styled case are hereby expedited.
View View File
Docket Date 2024-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Notice of Paying Fee for FSC
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-19
Type Response
Subtype Reply
Description Reply to response to 7/16 order
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 7/16 order
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-07-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-26
Type Record
Subtype Appendix
Description Amended Appendix to Answer Brief
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-25
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-17
Type Order
Subtype Order
Description Order - denying certification, setting briefing schedule, granting stay
View View File
Docket Date 2024-06-17
Type Response
Subtype Response
Description Response to Suggestion for Certification
On Behalf Of Amy Baker
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-14
Type Record
Subtype Appendix
Description Appendix to response
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description Response to show cause order and motion to reinstate automatic stay
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-06-12
Type Order
Subtype Show Cause re Motion
Description Administrative Stay and Show Cause re Motion
View View File
Docket Date 2024-06-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Financial Impact Estimating Conference
View View File
Docket Date 2024-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/counsel by name
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Sara Latshaw
View View File
Docket Date 2024-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 390 So. 3d 758
View View File
Docket Date 2024-07-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Amy Baker
View View File
Docket Date 2024-06-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sara Latshaw
View View File

Documents

Name Date
Florida Limited Liability 2021-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7430468502 2021-03-06 0491 PPP 5754 Highway 4, Baker, FL, 32531-2806
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13343.75
Loan Approval Amount (current) 13343.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baker, OKALOOSA, FL, 32531-2806
Project Congressional District FL-01
Number of Employees 1
NAICS code 115210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13379.7
Forgiveness Paid Date 2021-06-15
2762418807 2021-04-13 0455 PPP 1715 Sunny St, Kissimmee, FL, 34741-6000
Loan Status Date 2021-11-19
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 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-6000
Project Congressional District FL-09
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20944.69
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1580121 Intrastate Non-Hazmat 2006-11-12 - - 1 1 Auth. For Hire
Legal Name JOSEPH MORGAN
DBA Name -
Physical Address 8507 WHITE ROSE DRIVE, ORLANDO, FL, 32818-5678, US
Mailing Address 8507 WHITE ROSE DRIVE, ORLANDO, FL, 32818-5678, US
Phone (561) 509-4511
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State