Search icon

CHARLES JONES LLC - Florida Company Profile

Company Details

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

CHARLES 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: 27 Jun 2024 (10 months ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2024 (9 months ago)
Document Number: L24000290738
FEI/EIN Number 993766560

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

Address: 447 74TH AVE NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 447 74TH AVE NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHARLES Manager 447 74TH AVE NORTH, ST PETERSBURG, FL, 33702
CHARLES JONES Agent 447 74TH AVE NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-09 - -

Court Cases

Title Case Number Docket Date Status
Charles Jones, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-1332 2022-06-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-001368-O

Parties

Name CHARLES JONES LLC
Role Appellant
Status Active
Representations OFFICE OF THE PUBLIC DEFENDER, GLENDON G. GORDON, JR., A.P.D., WILLIAM J. MCCLELLAN, ESQ., ORANGE/OSCEOLA PUBLIC DEFENDER
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, ALLISON L. MORRIS, A.A.G.
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Rehearing
Description The Appellant's motion for rehearing and for written opinion, dated august 28, 2024, is denied.
Docket Date 2024-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Written Opinion
On Behalf Of Charles Jones
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's motion for extension of time is granted and he shall have thirty days from the date of this order to file a motion for rehearing.
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File for Rehearing
On Behalf Of Charles Jones
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record on appeal with the transcripts of the December 5, 2019, evidentiary hearing is granted. The clerk of the lower tribunal is directed to transmit the transcripts or a certificate of nonexistence as supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Charles Jones
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ TO 1/23
Docket Date 2022-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MAILBOX 12/16/22
On Behalf Of Charles Jones
Docket Date 2022-12-20
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 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ MAILBOX 11/18/22
On Behalf Of Charles Jones
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 12/19
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/09/22
On Behalf Of Charles Jones
Docket Date 2022-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ MOT W/DRAW GRANTED; PD W/IN 5 DYS FORWARD ROA TO AA; PRO SE IB W/IN 30 DYS; MOT EOT DENIED AS MOOT
Docket Date 2022-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST
On Behalf Of Charles Jones
Docket Date 2022-10-06
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 Charles Jones
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/6
On Behalf Of Charles Jones
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/21
On Behalf Of Charles Jones
Docket Date 2022-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ BY 8/18; IB W/I 20 DAYS
Docket Date 2022-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Charles Jones
Docket Date 2022-07-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Charles Jones
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 240 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/22
On Behalf Of Charles Jones
Docket Date 2022-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
CHARLES JONES VS STATE OF FLORIDA 5D2022-1360 2022-06-08 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
2015-CF-001368-O

Parties

Name CHARLES JONES LLC
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Glendon George Gordon, Jr., William James McClellan, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Criminal Appeals DAB Attorney General
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/3/22
On Behalf Of Charles Jones
Docket Date 2022-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 1/23
Docket Date 2022-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 12/16/22
On Behalf Of Charles Jones
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 11/18/22
On Behalf Of Charles Jones
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/19
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 11/09/22
On Behalf Of Charles Jones
Docket Date 2022-10-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ MOT W/DRAW GRANTED; PD W/IN 5 DYS FORWARD ROA TO AA; PRO SE IB W/IN 30 DYS; MOT EOT DENIED AS MOOT
Docket Date 2022-10-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER V. ST
On Behalf Of Charles Jones
Docket Date 2022-10-06
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 Charles Jones
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/6
On Behalf Of Charles Jones
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of Charles Jones
Docket Date 2022-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 8/18; IB W/I 20 DAYS
Docket Date 2022-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Charles Jones
Docket Date 2022-07-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Charles Jones
Docket Date 2022-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 240 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES JONES VS STATE OF FLORIDA 5D2021-2675 2021-10-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-001368-A-O

Parties

Name CHARLES JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-12-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-03
Type Response
Subtype Response
Description RESPONSE ~ TO 11/1 ORDER
On Behalf Of Hon. Luis Fernando Calderon
Docket Date 2021-11-01
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 12/13
Docket Date 2021-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 10/27/21
On Behalf Of Charles Jones
Docket Date 2021-10-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2021-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES JONES VS STATE OF FLORIDA 5D2020-1459 2020-07-02 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
2015-CF-001368-A-O

Parties

Name CHARLES JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2021-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 1/21/21
On Behalf Of Charles Jones
Docket Date 2020-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 11/22/20
On Behalf Of Charles Jones
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO 9/24 OTSC AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BREIF; MAILBOX 10/8/20
On Behalf Of Charles Jones
Docket Date 2020-09-24
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DAYS
Docket Date 2020-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 378 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
Docket Date 2020-07-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 05/01/2020
On Behalf Of Charles Jones
CHARLES JONES VS STATE OF FLORIDA 5D2020-1096 2020-05-04 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-001368-A-O

Parties

Name CHARLES JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Whitney Brown Hartless
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-07-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-07-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/19 ORDER
On Behalf Of State of Florida
Docket Date 2020-05-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 2ND AMENDED APX; MAILBOX 5/14/20
On Behalf Of Charles Jones
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-05-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS
Docket Date 2020-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 5/14/20
On Behalf Of Charles Jones
Docket Date 2020-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2020-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 5/1/2020
On Behalf Of Charles Jones
Docket Date 2020-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES JONES VS STATE OF FLORIDA 2D2016-2350 2016-06-27 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
CF13-003668

Parties

Name CHARLES JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JONES
Docket Date 2016-06-27
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-05-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES JONES
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-05-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
CHARLES JONES VS STATE OF FLORIDA 5D2016-0586 2016-02-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CF-001368-A-OR

Parties

Name CHARLES 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 Office of the Attorney General, Samuel Perrone
Name Hon. Mark S. Blechman
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Jones
Docket Date 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-08-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/3
On Behalf Of State of Florida
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/4
On Behalf Of State of Florida
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charles Jones
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 6/8
On Behalf Of Charles Jones
Docket Date 2016-04-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Charles Jones
Docket Date 2016-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (335 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-23
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/17/16
On Behalf Of Charles Jones
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Amendment 2024-07-09
Florida Limited Liability 2024-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589129003 2021-05-22 0491 PPS 7124 Ponce de Leon Ave, Jacksonville, FL, 32217-3137
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29166
Loan Approval Amount (current) 29166
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-3137
Project Congressional District FL-05
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
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 -
7312328908 2021-05-07 0455 PPS 2340 S Ocean Blvd Ste 310, Palm Beach, FL, 33480-5304
Loan Status Date 2021-11-20
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 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-5304
Project Congressional District FL-22
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20927.48
Forgiveness Paid Date 2021-10-25
6657938904 2021-05-02 0491 PPP 7124 Ponce de Leon Ave, Jacksonville, FL, 32217-3137
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-3137
Project Congressional District FL-05
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4078548607 2021-03-17 0491 PPP 6640 Fen Rd, Jacksonville, FL, 32218-9615
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10120
Loan Approval Amount (current) 10120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-9615
Project Congressional District FL-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10194.78
Forgiveness Paid Date 2021-12-27
4910068800 2021-04-16 0491 PPS 6640 Fen Rd, Jacksonville, FL, 32218-9615
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10120
Loan Approval Amount (current) 10120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-9615
Project Congressional District FL-04
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10179.03
Forgiveness Paid Date 2021-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State