Search icon

BEN JACKSON LLC - Florida Company Profile

Company Details

Entity Name: BEN JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEN JACKSON 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: 23 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000040965
Address: 2600 HAMPTON BRIDGE ROAD, DELRAY BEACH, FL, 33445, US
Mail Address: 2600 HAMPTON BRIDGE ROAD, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON BEN Manager 2600 HAMPTON BRIDGE RD, DELRAY BEACH, FL, 33445
JACKSON BEN Agent 2600 HAMPTON BRIDGE RD, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
BEN JACKSON VS BMI SMART PARKING SC2022-1118 2022-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D22-148

Circuit Court for the Ninth Judicial Circuit, Orange County
482021SC052115A001OX

Parties

Name BEN JACKSON LLC
Role Petitioner
Status Active
Name BMI Smart Parking
Role Respondent
Status Active
Name Hon. Elizabeth J. Starr
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-08-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ben Jackson
View View File
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
BEN JACKSON VS BMI SMART PARKING 5D2022-0148 2022-01-18 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
21-SC-52115-O

Parties

Name BEN JACKSON LLC
Role Appellant
Status Active
Name BMI Smart Parking
Role Appellee
Status Active
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1118 CASE DISMISSED
Docket Date 2022-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #155881729
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-08-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ben Jackson
Docket Date 2022-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-06-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 7/12 OA CANCELLED
Docket Date 2022-05-31
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-05-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE FOURTH AMENDED IB; LETTER TREATED AS THIRD AMENDED IB AND STRICKEN; MOT OA STRICKEN...
Docket Date 2022-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ STRICKEN PER 5/4 ORDER
On Behalf Of Ben Jackson
Docket Date 2022-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ THIRD; STRICKEN PER 5/4 ORDER
On Behalf Of Ben Jackson
Docket Date 2022-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 2ND AMENDED
On Behalf Of Ben Jackson
Docket Date 2022-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA'S OA PREFERENCE TREATED AS REQUEST FOR OA
On Behalf Of Ben Jackson
Docket Date 2022-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMENDED IB; AMENDED IB STRICKEN
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED; STRICKEN PER 3/15 ORDER
On Behalf Of Ben Jackson
Docket Date 2022-03-10
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 3/1 ORDER; AMENDED IB W/IN 10 DYS; IB STRICKEN; ORDER DISMISS W/DRAWN...
Docket Date 2022-03-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 3/21; ORDER DISMISS W/DRAWN; APPEAL TO PROCEED
Docket Date 2022-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ben Jackson
Docket Date 2022-02-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 47 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 3/10 ORDER
On Behalf Of Ben Jackson
Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 3/1 ORDER
Docket Date 2022-02-07
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2022-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SIGNED 1/14/22
On Behalf Of Ben Jackson
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2023-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8330208905 2021-05-11 0491 PPP 3403 W Yonge St, Pensacola, FL, 32505-5446
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-5446
Project Congressional District FL-01
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10459.55
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State