Search icon

JOHN SUTTON LLC - Florida Company Profile

Company Details

Entity Name: JOHN SUTTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN SUTTON 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: 08 Mar 2022 (3 years ago)
Document Number: L22000118053
FEI/EIN Number 88-1439410

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

Address: 3107 MAPLERIDGE DR, LUTZ, FL, 33558, US
Mail Address: 3107 MAPLERIDGE DR, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON JOHN Manager 3107 MAPLERIDGE DR, LUTZ, FL, 33558
SUTTON JOHN Agent 3107 MAPLERIDGE DR, LUTZ, FL, 33558

Court Cases

Title Case Number Docket Date Status
John Sutton, Appellant(s) v. Tallahassee Community College, Appellee(s). 1D2024-2687 2024-10-17 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
202461472

Parties

Name JOHN SUTTON LLC
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name Tallahassee Community College
Role Appellee
Status Active
Representations Riley Michelle Landy
Name CHR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tallahassee Community College
Docket Date 2024-11-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of John Sutton
Docket Date 2024-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tallahassee Community College
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of John Sutton
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Sutton
Docket Date 2024-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached 2nd amended, cert. serv.
On Behalf Of John Sutton
Docket Date 2024-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached
On Behalf Of John Sutton
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CHR Agency Clerk
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of John Sutton
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 19 pages
Docket Date 2024-12-24
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Tallahassee Community College
Docket Date 2024-12-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Sutton

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
Florida Limited Liability 2022-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403198909 2021-04-26 0491 PPP 6804 Alta Westgate Dr Apt 7304, Orlando, FL, 32818-8935
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16488
Loan Approval Amount (current) 16488
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-8935
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9422419003 2021-05-29 0455 PPP 6645 Cambridge Park Dr, Apollo Beach, FL, 33572-1713
Loan Status Date -
Loan Status Exemption 4
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apollo Beach, HILLSBOROUGH, FL, 33572-1713
Project Congressional District FL-16
Number of Employees 1
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State