Search icon

JEFFREY DUNN LLC - Florida Company Profile

Company Details

Entity Name: JEFFREY DUNN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY DUNN 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: 30 Aug 2023 (2 years ago)
Document Number: L23000408240
FEI/EIN Number 93-3249507

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

Address: 2712 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566
Mail Address: 2712 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JEFFREY Manager 2712 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566
DUNN JEFFREY E Agent 2712 CLUBHOUSE DRIVE, PLANT CITY, FL, 33566

Court Cases

Title Case Number Docket Date Status
JEFFREY DUNN VS STATE OF FLORIDA SC2016-0286 2016-02-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052002CF035120AXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D14-4272

Parties

Name JEFFREY DUNN LLC
Role Petitioner
Status Active
Representations Steven N. Gosney
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Marjorie Vincent-Tripp
Name Hon. JOHN M GRIESBAUM
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon review of the response to this Court's order to show cause dated May 12, 2016, the Court has determined that it should decline to exercise jurisdiction in this case. See State v. Queior, 2016 WL 1592740 (Fla. Apr. 21, 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JEFFREY DUNN
View View File
Docket Date 2016-05-12
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 27, 2016, why this Court's decision in State v. Queior, SC15-367, 2016 WL 1592740 (Fla. Apr. 21, 2016), is not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may serve a reply on or before June 6, 2016.
Docket Date 2016-03-04
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State v. Queior, Case No. SC15-367, which is pending in this Court. Because the instant case is now stayed, petitioner is not required at this time to file an initial brief on jurisdiction.
Docket Date 2016-03-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ 3/3/2016: BRIEF STRICKEN
On Behalf Of JEFFREY DUNN
Docket Date 2016-03-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction with appendix, which was filed with this Court on March 3, 2016, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 23, 2016, to serve an amended brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2016-03-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 5 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2016-02-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2016-02-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2016-02-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JEFFREY DUNN
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
Florida Limited Liability 2023-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1537398007 2020-06-22 0455 PPP 1513 James L Redman Pkwy, Plant City, FL, 33563-6907
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6531.72
Loan Approval Amount (current) 6531.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-6907
Project Congressional District FL-15
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6567.33
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State