Search icon

MICHAEL JONES LLC - Florida Company Profile

Company Details

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

MICHAEL 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: 15 Mar 2024 (a year ago)
Document Number: L24000130499
Address: 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764
Mail Address: 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MICHAEL S Manager 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764
JONES MICHAEL S Agent 2271 ASHBURY DRIVE, CLEARWATER, FL, 33764

Court Cases

Title Case Number Docket Date Status
MICHAEL JONES VS STATE OF FLORIDA 2D2023-0390 2023-02-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-03109-CF

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the order of January 9, 2023. As of the time this order has issued this court has not received a bookmarked electronic record as required by Florida Rule of Appellate Procedure 9.141(b)(2)(A). The lower tribunal clerk shall transmit the summary record to this court within ten days.
Docket Date 2023-07-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-01
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 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL
On Behalf Of MICHAEL JONES
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ANDREWS - 259 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of MICHAEL JONES
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
MICHAEL JONES VS STATE OF FLORIDA 2D2021-0986 2021-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-03109-CF

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-04
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 75 days from the date of this order.
Docket Date 2021-04-29
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 MICHAEL JONES
Docket Date 2021-04-07
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 2021-04-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2021-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
Docket Date 2021-04-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
MICHAEL JONES VS STATE OF FLORIDA 4D2020-0483 2020-02-20 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-1954CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
19-7125CF10A

Parties

Name MICHAEL JONES LLC
Role Petitioner
Status Active
Representations Bernadette C Guerra, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Thomas J. Coleman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 20, 2020 petition for writ of certiorari is denied.MAY, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-02-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Michael Jones
Docket Date 2020-02-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Michael Jones
Docket Date 2020-02-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michael Jones
Docket Date 2020-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Michael Jones
THE STATE OF FLORIDA VS MICHAEL JONES 3D2019-1939 2019-10-08 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F19-1892

Parties

Name The State of Florida
Role Appellant
Status Active
Representations ASAD ALI, Office of Attorney General
Name MICHAEL JONES LLC
Role Appellee
Status Active
Representations HOWARD K. BLUMBERG, LARRY R. HANDFIELD, Maria E. Lauredo, Public Defender Appeals
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JONES
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Transfer filed on September 25, 2020, is recognized by the Court.
Docket Date 2020-09-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRANSFER
On Behalf Of MICHAEL JONES
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JONES
Docket Date 2020-09-09
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 MICHAEL JONES
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/31/20
Docket Date 2020-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The State of Florida
Docket Date 2020-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of The State of Florida
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/26/20
Docket Date 2020-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 4/27/20
Docket Date 2020-02-14
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 The State of Florida
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-04-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of MICHAEL JONES
Docket Date 2021-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL JONES
Docket Date 2021-02-22
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, APRIL 20, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of MICHAEL JONES
Docket Date 2021-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The State of Florida
Docket Date 2020-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL JONES
Docket Date 2020-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL JONES
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/30/20
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL JONES
Docket Date 2019-12-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 13, 2019. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-11-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ Extension Request
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2019-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2019-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 13, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
MICHAEL JONES VS STATE OF FLORIDA 2D2019-1006 2019-03-13 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-001222-XX

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
Docket Date 2019-12-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HON. J. KEVIN ABDONEY
Docket Date 2019-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The postconviction court order under review in this appeal denies relief on thebasis of an audio recording of the sentencing hearing on or about August 6, 2018.Accordingly, on its own motion, this court relinquishes jurisdiction to the circuit court forforty-five days to make necessary arrangements for the transcription of the hearing andsupplementation of the record with the transcript. See Harvester v. State, 817 So. 2d1048, 1049 (Fla. 2d DCA 2002). Upon designation of the transcript or within ten days ofthe date of this order, the circuit court shall file a status report confirming that thenecessary arrangements have been made. Within forty-five days of the date of thisorder, the circuit court clerk shall supplement the record with the transcript.
Docket Date 2019-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-03-25
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 2019-03-14
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
MICHAEL JONES VS STATE OF FLORIDA 2D2018-4642 2018-11-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-03109-CF

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., CYNTHIA J. DODGE, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JOHNNY T. SALGADO, A.A.G.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS 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 2020-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL JONES
Docket Date 2020-01-23
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 15 days from the date of this order. However, Appellant should not file further motions for an extension of time unless significant necessity can be demonstrated.
Docket Date 2020-01-21
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 MICHAEL JONES
Docket Date 2020-01-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 15 days from the date of this order.
Docket Date 2019-10-16
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 30 days from the date of this order.
Docket Date 2019-10-15
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 MICHAEL JONES
Docket Date 2019-09-12
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 30 days from the date of this order.
Docket Date 2019-09-11
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 MICHAEL JONES
Docket Date 2019-07-10
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 2019-07-09
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 MICHAEL JONES
Docket Date 2019-05-10
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 2019-05-08
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 2019-05-08
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 MICHAEL JONES
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JONES
Docket Date 2019-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 86 PAGES
Docket Date 2019-02-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2019-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MICHAEL JONES
Docket Date 2019-02-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2019-02-14
Type Record
Subtype Transcript
Description Transcript Received ~ 355 PAGES
Docket Date 2019-01-10
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 30 days from the date of this order.
Docket Date 2019-01-09
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 2018-12-11
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 30 days from the date of this order.
Docket Date 2018-12-10
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 2018-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2018-11-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-EXISTENCE - RP DIGITAL COURT REPORTING PINELLA
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MICHAEL JONES VS STATE OF FLORIDA 2D2018-4350 2018-11-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-1222-XX

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ALLISON C. HEIM, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
Docket Date 2019-08-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-05-15
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed on account of appellant’s failure to comply with this court’s order dated April 9, 2019, requiring appellant to submit a copy of the circuit court order or orders being appealed.
Docket Date 2019-05-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The notice mailed from jail on October 19, 2018, which initiated this appeal states that a circuit court order "denying defendant's motion for mitigation and reduction of sentence" is the order being appealed. On November 1, 2018, this court received the electronic summary postconviction record for this appeal. This record contains no such circuit court order.Accordingly, this court is in doubt as to the circuit court order appellant is seeking judicial review of by this appeal. Appellant, within 20 days from the date of this order, shall submit a true and accurate copy of the circuit court order being appealed so that this court can determine its jurisdiction and classify this proceeding. Failure to comply will result in dismissal of this appeal without further notice.
Docket Date 2019-03-07
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-20
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 2018-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ **SUMMARY, ABDONEY - 18 PGS.**
On Behalf Of POLK CLERK
Docket Date 2018-11-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-01
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.
MICHAEL JONES VS STATE OF FLORIDA 2D2018-3930 2018-10-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-001222-XX

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Salario, and Rothstein-Youakim
Docket Date 2019-06-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s May 28, 2019, order.
Docket Date 2019-05-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has failed to comply with this court's March 26, 2019, and April 17, 2019, orders. Within fifteen days of the date of this order, Appellant shall satisfy those orders by certifying to this court that he has served the court reporter with the designation for transcripts. Failure to timely comply with this order will subject this appeal to dismissal without further notice.
Docket Date 2019-04-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ As required by this court's March 26, 2019, order, Appellant shall certify to this court that he has served the court reporter with the designation for transcripts. Appellant shall make this certification in a status report that is filed within fifteen days from the date of this order.
Docket Date 2019-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant's status report, Appellant is advised that case 2D18-3930 is a judgment and sentence appeal, not a summary appeal. The online docket of the circuit court shows that Appellant filed a December 6, 2018, designation to court reporter Wasilewski Court Reporting, but the designation does now show that the court reporter was served with the designation. Within fifteen days from the date of this order, Appellant shall serve the court reporter with the designation and shall certify to this court that it has been done.
Docket Date 2019-03-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ON TRANSCRIPTS
On Behalf Of POLK CLERK
Docket Date 2019-02-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on transcript preparation within 15 days from the date of this order.
Docket Date 2019-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of POLK CLERK
Docket Date 2019-02-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days from the date of this order.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL JONES
Docket Date 2018-11-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Appellant's motion for reinstatement is granted. This court's October 25, 2018, order is vacated, and the case is reinstated.
Docket Date 2018-11-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 30 days from the date of this order, Appellant shall supplement his motion for reinstatement with an amended notice of appeal that contains the date of the order or final judgment for which review is sought, failing which the motion for reinstatement will be denied without further notice.
Docket Date 2018-11-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MICHAEL JONES
Docket Date 2018-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Kelly and Villanti
Docket Date 2018-10-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 11/14/18 ORDER***This appeal is dismissed for failure of the appellant to comply with this court's October 3, 2018, order which required the appellant to submit a copy of an amended notice of appeal identifying the date of the order appealed.
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-03
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-0790 2018-03-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name Sue Selsky
Role Appellee
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name TERRY DELONG
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name MICHAEL JONES LLC
Role Respondent
Status Active
Name CARL E. BOOTH
Role Respondent
Status Active
Representations Scott A. Cole, ROBERT J. WHEELOCK, Janice Merrill, Brian Wagner, MICHAEL B. JONES, Lissette M. Gonzalez, Brian T. Bellavia
Name SCOTT DUNLAP
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name KRISTEN MARTIN
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-16
Type Response
Subtype Reply
Description REPLY ~ OBJECTION
Docket Date 2018-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-07-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ RE: 6/19 ORDER
Docket Date 2018-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SUPPL APX W/IN 10 DAYS
Docket Date 2018-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/23& 5/25 MOTS ARE GRANTED
Docket Date 2018-05-28
Type Record
Subtype Appendix
Description Appendix ~ TO 5/25 REPLY
Docket Date 2018-05-27
Type Response
Subtype Reply
Description REPLY ~ TO 5/17 AMENDED RESPONSE
Docket Date 2018-05-25
Type Response
Subtype Reply
Description REPLY ~ AMENDED- TO 5/6 RESPONSE
Docket Date 2018-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER; SEE AMENDED RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 5/17.
Docket Date 2018-05-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Response
Subtype Objection
Description OBJECTION
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-03-21
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 5/7
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/12/18
On Behalf Of SANYIA BOOTH
Docket Date 2018-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/11/18
On Behalf Of SANYIA BOOTH
MICHAEL JONES VS STATE OF FLORIDA 4D2016-1399 2016-04-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12016977CF10A

Parties

Name MICHAEL JONES LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Emily Ross-Booker, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Georgina Jimenez-Orosa
Name Michael A. Hanzman
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa M. Porter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 2/10/17
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/12/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL JONES
Docket Date 2016-08-12
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-08-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's August 3, 2016 motion to complete the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2016-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of MICHAEL JONES
Docket Date 2016-08-01
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of MICHAEL JONES
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (194 PAGES)
Docket Date 2016-07-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JONES

Documents

Name Date
ANNUAL REPORT 2025-02-06
Florida Limited Liability 2024-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4172538807 2021-04-15 0455 PPP 471 Loxley Ct, Titusville, FL, 32780-3213
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2945
Loan Approval Amount (current) 2945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-3213
Project Congressional District FL-08
Number of Employees 1
NAICS code 423110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2967.59
Forgiveness Paid Date 2022-01-21
6474568603 2021-03-23 0455 PPP 4909 PENNECOTT WAY, WESLEY CHAPEL, FL, 33545
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4312
Loan Approval Amount (current) 4312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33545
Project Congressional District FL-12
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4331.26
Forgiveness Paid Date 2021-09-07
9753649007 2021-05-29 0455 PPP 5200 SW 7th St, Plantation, FL, 33317-4331
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-4331
Project Congressional District FL-20
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7443049010 2021-05-25 0455 PPP 2390 Mitchell Ave, Mims, FL, 32754-4217
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20823.33
Loan Approval Amount (current) 20823.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mims, BREVARD, FL, 32754-4217
Project Congressional District FL-08
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.55
Forgiveness Paid Date 2021-09-09
7761528806 2021-04-22 0491 PPP 1023 Grunthal St, Jacksonville, FL, 32209-7233
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 Jacksonville, DUVAL, FL, 32209-7233
Project Congressional District FL-04
Number of Employees 1
NAICS code 811192
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 10467.65
Forgiveness Paid Date 2021-11-02
4040059004 2021-05-20 0455 PPP 271 SW North Wakefield Cir, Port Saint Lucie, FL, 34953-5444
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-5444
Project Congressional District FL-21
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20883.35
Forgiveness Paid Date 2021-09-14
8925628803 2021-04-23 0491 PPP 3821 Lorne Ct, Apopka, FL, 32712-5698
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-5698
Project Congressional District FL-11
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.2
Forgiveness Paid Date 2021-08-26
8677487410 2020-05-19 0491 PPP 6241 Mockingbird road, JACKSONVILLE, FL, 32219-3339
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12325
Loan Approval Amount (current) 12325
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 N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32219-3339
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
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 12488.43
Forgiveness Paid Date 2021-09-16
5241018901 2021-04-29 0491 PPP 9506 103rd St Apt 3, Jacksonville, FL, 32210-8654
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-8654
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
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 21122.49
Forgiveness Paid Date 2022-09-28
7656819009 2021-05-26 0491 PPS 1057 Trenton Ct, Jacksonville, FL, 32233-6833
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) 20832
Loan Approval Amount (current) 20832
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 Jacksonville, DUVAL, FL, 32233-6833
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
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 20899.7
Forgiveness Paid Date 2021-10-04
7966188510 2021-03-08 0455 PPP 2201 S Sherman Cir Apt D402, Miramar, FL, 33025-6704
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20276.02
Loan Approval Amount (current) 20276.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-6704
Project Congressional District FL-24
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20354.31
Forgiveness Paid Date 2021-07-28
7828228805 2021-04-22 0491 PPP 1057 Trenton Ct, Jacksonville, FL, 32233-6833
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) 20832
Loan Approval Amount (current) 20832
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 Jacksonville, DUVAL, FL, 32233-6833
Project Congressional District FL-05
Number of Employees 1
NAICS code 812990
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 20919.38
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State