Search icon

JOHNATHAN ANDRE MAYFIELD L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHNATHAN ANDRE MAYFIELD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNATHAN ANDRE MAYFIELD L.L.C. 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: 01 Mar 2022 (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: L22000107153
Address: 1100 KINGS ROAD, JACKSONVILLE,, FL, 32203
Mail Address: 1100 KINGS ROAD, JACKSONVILLE,, FL, 32203
ZIP code: 32203
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYFIELD JOHNATHAN A Manager 1100 KINGS ROAD, JACKSONVILLE, FL, 32203
ISRAEL SHELOMOH B Authorized Person 32228 CRISTO LANE, JACKSONVILLLE, FL, 32277
MAYFIELD MONAE L Manager C/O 1867 SLATE RD,, ELLANWOOD, GA, 30294
FARMER COLLINS Manager 3114 JUSTINA RD APT# 3, JACKSONVILLE, FL, 32277
MAYFIELD JOHNATHAN A Agent 1100 KINGS ROAD, JACKSONVILLE, FL, 32203

Events

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

Court Cases

Title Case Number Docket Date Status
JOHNATHAN-ANDRE MAYFIELD VS STATE OF FLORIDA 5D2023-0576 2023-01-11 Closed
Classification Original Proceedings - Circuit Civil - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-042998-AD

Parties

Name JOHNATHAN ANDRE MAYFIELD L.L.C.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Tallahassee Attorney General
Name Hon. Meredith Charbula
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2023-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DYS RE: WHY INSTANT PET SHOULD NOT BE DISMISSED...
Docket Date 2023-01-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ PT'S COMPLAINT TREATED AS RESPONSE TO THIS COURT'S 10/25 ORDER; INSTANT PETITION REINSTATED; CAUSE SHALL PROCEED
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-09-09
Type Disposition
Subtype Dismissed
Description SS Dism-No Response to Order ~ DISMISSED 10/25/22
Docket Date 2022-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ 1DCA ACK LETTER
Docket Date 2022-09-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT TO FILE AMENDED CERT OF SVC
Docket Date 2022-09-09
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA
Docket Date 2022-09-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Johnathan Andre Mayfield
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO 10/25/22 ORDER DISMISSING; DATED 11/6/22
On Behalf Of Johnathan Andre Mayfield
Docket Date 2022-09-09
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 9/6/22
On Behalf Of Johnathan Andre Mayfield
JOHNATHAN ANDRE MAYFIELD VS STATE OF FLORIDA 5D2023-0246 2022-09-09 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CF-007552

Circuit Court for the Fourth Judicial Circuit, Duval County
22CA042998AD

Parties

Name JOHNATHAN ANDRE MAYFIELD L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Meredith Charbula
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ SECOND AMENDED IB/SECOND AMENDED APX/CERT OF SVC STRICKEN; NO AMENDED DOCUMENTS NEED BE FILED; APPEAL DISMISSED
Docket Date 2023-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT OF SVC 02/24/23; STRICKEN PER 3/2 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "SECOND AMENDED" - CRT OF SVC 2/21/2023; STRICKEN PER 3/2 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-02-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-02-21
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO 1/27 ORDER; CERT OF SVC 02/13/23
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-02-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED IB/APX; AMENDED IB/APX STRICKEN
Docket Date 2023-02-10
Type Record
Subtype Appendix
Description Appendix ~ AMENDED; CERT OF SVC 02/07/23; STRICKEN PER 2/13 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-02-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ PER 01/24 ORDER; CERT OF SVC 02/07/23; STRICKEN PER 2/13 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE ~ TO 01/27 OTSC; CERT OF SVC 01/31/23; STRICKEN PER 2/3 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-02-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; AA W/IN 15 DYS FILE AMENDED RESPONSE...
Docket Date 2023-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED; AA REPRESENTED BY COUNSEL; RESPONSE/APX STRICKEN
Docket Date 2023-01-25
Type Record
Subtype Appendix
Description Appendix ~ AMENDED; CERT OF SVC 01/17/23; STRICKEN PER 1/27 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED IB/APX; IB/APX STRICKEN
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 01/06 OTSC; MAILBOX 01/06/23; STRICKEN PER 1/27 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 01/17/23; STRICKEN PER 1/24 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-01-19
Type Record
Subtype Appendix
Description Appendix ~ CERT OF SVC 01/17/23; STRICKEN PER 1/24 ORDER
On Behalf Of Johnathan Andre Mayfield
Docket Date 2023-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ AA W/IN 15 DYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-12-27
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ to 10/25 order
On Behalf Of Johnathan Andre Mayfield
Docket Date 2022-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated September 13, 2022, requiring appellant to pay the filing fee of $300.00 or submit a lower tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated September 13, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-09-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ order has different LT case #
On Behalf Of Johnathan Andre Mayfield
Docket Date 2022-09-13
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Circuit Court Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on September 9, 2022, and in the lower tribunal on
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, motion to recuse styled in LT attached
On Behalf Of Johnathan Andre Mayfield
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2022-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State