Search icon

KENNETH JONES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KENNETH 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: 25 Jul 2022 (3 years ago)
Document Number: L22000328790
FEI/EIN Number 88-3395684

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

Address: 5905 ESKER FALLS LN, LITHIA, FL, 33547
Mail Address: 5905 ESKER FALLS LN, LITHIA, FL, 33547
ZIP code: 33547
City: Lithia
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KENNETH J Manager 5905 ESKER FALLS LN, LITHIA, FL, 33547
JONES KENNETH J Agent 5905 ESKER FALLS LN, LITHIA, FL, 33547

Court Cases

Title Case Number Docket Date Status
KENNETH L. JONES VS STATE OF FLORIDA 4D2016-3045 2016-09-07 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
1998CF008086

Parties

Name KENNETH JONES, LLC
Role Appellant
Status Active
Representations Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard Chambers Valuntas
Name Hon. Peter M. Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 5, 2018.
Docket Date 2018-01-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2018-01-04
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-12-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 20, 2017 order is amended as follows: ORDERED that Court Reporting Services, 15th Circuit is directed to respond, within five (5) days from the date of this order, to the December 4, 2017 status report filed by the lower tribunal clerk.
Docket Date 2017-12-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Court Reporting Services is directed to respond, within five (5) days from the date of this order, to the December 4, 2017 status report filed by the lower tribunal clerk.
Docket Date 2017-12-18
Type Response
Subtype Response
Description Response ~ TO 12/08/17 ORDER
On Behalf Of KENNETH JONES
Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 7, 2018 motion for rehearing is denied.
Docket Date 2018-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* FOR WRITTEN OPINION
On Behalf Of KENNETH JONES
Docket Date 2018-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (54 PAGES)
Docket Date 2017-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: 11/28/17 ORDER TO SUPPLEMENT
Docket Date 2017-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (SECOND)
On Behalf Of KENNETH JONES
Docket Date 2017-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's September 15, 2017 motion to supplement is denied without prejudice to appellant to file a renewed motion specifically identifying the date of the transcripts and/or the date on which they were filed. The current motion is insufficient to allow this court or the clerk of the lower tribunal to identify which transcripts are requested.
Docket Date 2017-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KENNETH JONES
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 5, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within sixty (60) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KENNETH JONES
Docket Date 2017-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 30, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KENNETH JONES
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed January 26, 2017, this court's December 30, 2016 order to show cause is discharged. Further, ORDERED that appellant's request for extension of time included in the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 9, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2016-11-07
Type Notice
Subtype Notice
Description Notice ~ **OF COMPLIANCE** (APPLICATION OF INDIGENCY)
On Behalf Of KENNETH JONES
Docket Date 2016-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (32 PAGES)
Docket Date 2016-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within fifteen (15) days from the date of this order, appellant shall complete the enclosed application for determination of indigent status and mail it to the Clerk of the Circuit Court. Further, appellant shall file in this court a notice of compliance that he has applied for indigent status. The court notes that it has not yet received an indigency determination from the clerk of the circuit court.
Docket Date 2016-09-16
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE" (OF FILING FOR INDIGENCY IN L.T.)
On Behalf Of KENNETH JONES
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH JONES
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-08
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the December 4, 2017 status report filed by the lower tribunal clerk.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 3, 2017 motion to supplement is granted. The clerk of the lower tribunal shall file the transcripts filed in the circuit court on June 30, 2016 and July 29, 2016 with this court within five (5) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-01-26
Type Response
Subtype Response
Description Response ~ "ORDERED TO SHOW CAUSE" **AND** MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of KENNETH JONES
Docket Date 2017-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 9, 2017 response and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-01-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of KENNETH JONES
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of KENNETH JONES
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
Florida Limited Liability 2022-07-25

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20622.00
Total Face Value Of Loan:
20622.00
Date:
2021-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10455.83
Total Face Value Of Loan:
10455.83
Date:
2021-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.32
Total Face Value Of Loan:
20833.32

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,910.87
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $20,833.32
Jobs Reported:
1
Initial Approval Amount:
$20,622
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,622
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,952.94
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$10,455.83
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,455.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,496.79
Servicing Lender:
Peoples Bank of Graceville
Use of Proceeds:
Payroll: $10,455.83
Jobs Reported:
1
Initial Approval Amount:
$9,717
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,823.22
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,717

Motor Carrier Census

DBA Name:
K & N TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-01-05
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
THE HOLINES CHURCH OF GOD ANOINTED
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-12-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State