Search icon

DANIEL JONES LLC - Florida Company Profile

Company Details

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

DANIEL 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: 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: 28 Aug 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: L23000402925
Address: 313 E 130TH AVE, TAMPA, FL, 33612, US
Mail Address: 313 E 130TH AVE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DANIEL G Manager 313 E 130TH AVE, TAMPA, FL, 33612
JONES DANIEL G Agent 313 E 130TH AVE, TAMPA, FL, 33612

Events

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

Court Cases

Title Case Number Docket Date Status
PALM GARDEN OF WEST PALM BEACH, LLC VS DENIECE JONES, etc., et al 4D2018-2243 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA5059

Parties

Name PALM GARDEN OF WEST PALM BEACH, LLC
Role Petitioner
Status Active
Representations Kirsten Ullman, KELLY S. WEAVER
Name DANIEL JONES LLC
Role Respondent
Status Active
Name DENIECE JONES
Role Respondent
Status Active
Representations Rosalyn Sia Baker-Barnes
Name ESTATE OF DONALD JONES, deceased
Role Respondent
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, CIKLIN and DAMOORGIAN, JJ., concur.
Docket Date 2018-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2018-07-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ pf Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2018-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN*
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANIEL JONES VS STATE OF FLORIDA 5D2018-1033 2018-04-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CF-001971-A

Parties

Name DANIEL JONES LLC
Role Appellant
Status Active
Representations Office of the Public Defender, ROBERT E. WILDRIDGE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-06-25
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 6/15 ORDER
Docket Date 2018-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of DANIEL JONES
Docket Date 2018-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of DANIEL JONES
Docket Date 2018-05-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DANIEL JONES
Docket Date 2018-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 183 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/2/18
On Behalf Of DANIEL JONES
Docket Date 2018-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-Denying Lower CT. Motion
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DANIEL JONES VS STATE OF FLORIDA 2D2017-5119 2017-12-28 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-8048CFAES

Parties

Name DANIEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BRANDON R. CHRISTIAN, ESQ.
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-01
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. PROHIBITION ~ The petitioner's petition for writ of prohibition is granted to the extent that the trial court shall conduct a hearing in accordance with Florida Rules of Criminal Procedure 3.191(p) and 3.191(j) to determine whether the petitioner's demand for speedy trial and "motion for expiration of speedy trial" were served on the Office of the State Attorney, as required under rules 3.191(b) and 3.191(p)(2), and whether the petitioner is entitled to discharge pursuant to rule 3.191(p)(3).
Docket Date 2018-03-01
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ VILLANTI, MORRIS, AND LUCAS
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-29
Type Order
Subtype Order to File Response
Description generic response order ~ The Attorney General shall file a response to the petition for writ of prohibition within thirty days of the date of this order. The petitioner may file a reply within twenty days of service of the response.
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ INCLUDING APPENDIX
On Behalf Of DANIEL JONES
Docket Date 2017-12-28
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-28
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS/AFFIDAVIT OF INDIGENCY BY PETITIONER
On Behalf Of DANIEL JONES

Documents

Name Date
Florida Limited Liability 2023-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450988508 2021-03-03 0491 PPS 63 E Shipwreck Rd, Santa Rosa Beach, FL, 32459-3014
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19707
Loan Approval Amount (current) 19707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-3014
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19784.75
Forgiveness Paid Date 2021-07-28
5019347310 2020-04-30 0491 PPP 4701 IRVINGTON AVE, JACKSONVILLE, FL, 32210-1929
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32210-1929
Project Congressional District FL-04
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6300
Forgiveness Paid Date 2021-02-19
8103319006 2021-05-27 0455 PPP 4391 NW 19th St Apt 270, Lauderhill, FL, 33313-7347
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) 16665
Loan Approval Amount (current) 16665
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 Lauderhill, BROWARD, FL, 33313-7347
Project Congressional District FL-20
Number of Employees 1
NAICS code 424320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16722.86
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State