Search icon

HARVEY JONES, LLC - Florida Company Profile

Company Details

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

HARVEY 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: 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: 07 Jun 2022 (3 years ago)
Document Number: L22000260857
FEI/EIN Number NOT APPLICABLE

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

Address: 704 N JEFFERSON STREET, PERRY, FL, 32347, US
Mail Address: 704 N JEFFERSON STREET, PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANN EARL Authorized Member 704 N JEFFERSON STREET, PERRY, FL, 32347
EMILY HICKS LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 EMILY HICKS LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 330 A1A NORTH, SUITE 323, PONTE VEDRA BEACH, FL 32082 -

Court Cases

Title Case Number Docket Date Status
HARVEY JONES VS STATE OF FLORIDA 2D2018-2891 2018-07-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
00-CF-1867ES

Parties

Name HARVEY JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DONNA S. KOCH, A.A.G.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Black, and Rothstein-Youakim
Docket Date 2019-04-03
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as untimely filed.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2018-12-17
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 HARVEY JONES
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2018-10-15
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 HARVEY JONES
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2018-08-09
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 HARVEY JONES
Docket Date 2018-08-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-23
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARVEY JONES
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY, BARTHLE - 134 PGS.***
On Behalf Of PASCO CLERK
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
HARVEY JONES VS STATE OF FLORIDA 2D2014-4318 2014-09-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
00-01378

Circuit Court for the Sixth Judicial Circuit, Pasco County
00-01867

Parties

Name HARVEY JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-29
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2014-09-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, LaRose and Khouzam
Docket Date 2014-09-15
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of HARVEY JONES
Docket Date 2014-09-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2014-09-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HARVEY JONES
HARVEY JONES VS STATE OF FLORIDA SC2012-1141 2012-05-25 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D12-2163

Circuit Court for the Sixth Judicial Circuit, Pasco County
00-01867

Circuit Court for the Sixth Judicial Circuit, Pasco County
0-01378

Parties

Name HARVEY JONES, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Paula O'Neil
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201451
Docket Date 2012-07-26
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977).
Docket Date 2012-06-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2012-05-29
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of HARVEY JONES
Docket Date 2012-05-25
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ W/ EXHIBITS
On Behalf Of HARVEY JONES
Docket Date 2012-05-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
Florida Limited Liability 2022-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State