Search icon

JOSHUA PAUL LLC - Florida Company Profile

Company Details

Entity Name: JOSHUA PAUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHUA PAUL 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: 05 Mar 2024 (a year ago)
Document Number: L24000112503
Address: 4042 EMBERS LNDG, PENSACOLA, FL, 32505, US
Mail Address: 4042 EMBERS LNDG, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HEIDEN JOSHUA Authorized Member 4042 EMBERS LNDG, PENSACOLA, FL, 32505

Court Cases

Title Case Number Docket Date Status
JOSHUA PAUL, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-2618 2023-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018-CF-003864

Parties

Name JOSHUA PAUL LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name HON. ROCHELLE TAYLOR CURLEY
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-17
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) and (b) within 30 days from the date of this order.
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSHUA PAUL
Docket Date 2023-12-14
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 2023-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ROBERTS - 286 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
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 2023-12-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of JOSHUA PAUL
JOSHUA PAUL VS STATE OF FLORIDA 2D2019-1112 2019-03-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CF-3864

Parties

Name JOSHUA PAUL LLC
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., HOWARD L. DIMMIG, I I, P. D., KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa
Name HON. CHARLES E. ROBERTS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-02-19
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 2020-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSHUA PAUL
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-24
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 JOSHUA PAUL
Docket Date 2019-12-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA PAUL
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-11-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-11-18
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 JOSHUA PAUL
Docket Date 2019-09-16
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 334 PAGES
Docket Date 2019-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for unredacted copy of record on appeal is granted to the extent that the clerk shall transmit to this court and to counsel for the parties an unredacted version of the record on appeal and unredacted transcripts exhibits within 20 days from the date of this order. See Fla. R. App. P. 9.200(d)(1)(C); see also Berube v. State, 771 So. 2d 1263 (Fla. 2d DCA 2000) ("A defendant who has exercised the right to appeal is entitled to a full appellate record."). The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties and the staff of this court shall have access to this record, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).As the exhibits transmitted by the clerk on July 12, 2019, include unredacted information that appears to be confidential pursuant to Florida Rule of Judicial Administration 2.420(d)(1)(B), see also rule 2.425(a)(4)(E), these materials will be treated as confidential by this court. Only the attorneys for the parties and the staff of this court shall have access to these materials, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of these materials. See Fla. R. Jud. Admin. 2.420(j)(4)-(6). The clerk of the circuit court is directed to proceed accordingly. Cf. Fla. Jud. Admin. 2.420(g)(6).The main record and the trial transcripts filed in this court on June 12, 2019, are not fully redacted and shall therefore be maintained as confidential by this court pursuant to Florida Rule of Judicial Administration 2.420(d)(1)(B), as the name of the witness blacked out on line 2 of transcript page T175 appears unredacted at numerous points in the record and the transcript, and the name of the witness blacked out on line 3 of transcript page T139 occasionally appears unredacted in the transcript. Only the attorneys for the parties and the staff of this court shall have access to this record and transcript, provided that counsel for the appellant may provide the appellant with a copy of the record in a manner consistent with Florida Rule of Judicial Administration 2.420(a). The attorneys and their offices, and the appellant if provided with the record, are directed to maintain the confidentiality of these records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).Within 20 days of the date of this order, the clerk of the circuit court shall fully redact the record and transcripts and transmit a copy of each, labeled "redacted," to this court. See Fla. R. App. P. 9.200(d)(1)(C); Fla. R. Jud. Admin. 2.420(d)(1)(B).
Docket Date 2019-07-29
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal
On Behalf Of JOSHUA PAUL
Docket Date 2019-07-23
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 19 PAGES
Docket Date 2019-06-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until July 8, 2019.
Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until June 8, 2019.
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2019-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON MOTION TO FIND DEFENDANT INDIGENT FOR APPELLATE PURPOSES AND MOTION TO WITHDRAW
On Behalf Of SARASOTA CLERK
Docket Date 2019-03-21
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2019-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSHUA PAUL
Docket Date 2019-03-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2024-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693488909 2021-04-29 0455 PPP 340 NE 18th Ave Apt 202, Homestead, FL, 33033-5053
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5053
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5490.66
Forgiveness Paid Date 2022-09-28
8436419010 2021-05-27 0491 PPP 2008 NW 23rd Blvd, Jennings, FL, 32053-2784
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) 20415
Loan Approval Amount (current) 20415
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jennings, HAMILTON, FL, 32053-2784
Project Congressional District FL-03
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20481.35
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State