Search icon

VICTOR JONES LLC - Florida Company Profile

Company Details

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

VICTOR 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: 25 Mar 2024 (a year ago)
Document Number: L24000143709
Address: 12380 PINK DOGWOOD LN, JACKSONVILLE, FL, 32218, UN
Mail Address: 12380 PINK DOGWOOD LN, JACKSONVILLE, FL, 32218, UN
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES VICTOR Manager 12380 PINK DOGWOOD LN, JACKSONVILLE, FL, 32218
JONES VICTOR Agent 12380 PINK DOGWOOD LN, JACKSONVILLE, FL, 32218

Court Cases

Title Case Number Docket Date Status
VICTOR JONES VS STATE OF FLORIDA 5D2018-2802 2018-08-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-016857-A-O

Parties

Name VICTOR JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Roark Wall, Office of the Attorney General
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 2/16
On Behalf Of Victor Jones
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 2/10/19; STRICKEN PER 2/19 ORDER
On Behalf Of Victor Jones
Docket Date 2019-02-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/14/18
On Behalf Of Victor Jones
Docket Date 2018-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERK'S DETERMINATION
Docket Date 2018-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 249 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/4 ORD; MAILBOX 9/17/18
On Behalf Of Victor Jones
Docket Date 2018-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER PER 9/4 ORDER; MAILBOX 9/18
On Behalf Of Victor Jones
Docket Date 2018-09-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA FILE AMEND NOA W/IN 15 DAYS
Docket Date 2018-09-04
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AMENDED NOA DUE W/I 15 DYS. AA TO FILE LT ORDER ON MTN/REHEARING W/I 10 DYS OF RENDITION.
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 8/27/18
On Behalf Of Victor Jones

Documents

Name Date
Florida Limited Liability 2024-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741558110 2020-07-24 0455 PPP 2147 NW 7 Court Apt 1, Ft Lauderdale, FL, 33311-6801
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19551
Loan Approval Amount (current) 19551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-6801
Project Congressional District FL-20
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State