Search icon

NATHANIEL JONES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NATHANIEL 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: 01 Jul 2024 (a year ago)
Document Number: L24000294697
Address: 1101 S ROGERS CIR, STE 4, BOCA RATON, FL, 33487, US
Mail Address: 1101 S ROGERS CIR, STE 4, BOCA RATON, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
JONES ERIC N Authorized Member 1101 S ROGERS CIR STE 4, BOCA RATON, FL, 33487

Court Cases

Title Case Number Docket Date Status
NATHANIEL JONES VS STATE OF FLORIDA 5D2019-3724 2019-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-300006-CFDB

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name NATHANIEL JONES LLC
Role Appellant
Status Active
Representations Mitchell G. Wrenn, Oscar Hardin Eaton, Lori D. Loftis

Docket Entries

Docket Date 2020-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-21
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-03-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of NATHANIEL JONES
Docket Date 2020-02-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of NATHANIEL JONES
Docket Date 2020-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 205 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-12-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL
Docket Date 2019-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NATHANIEL JONES
Docket Date 2019-12-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 12/16/19
On Behalf Of NATHANIEL JONES
Docket Date 2020-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
NATHANIEL JONES VS STATE OF FLORIDA 5D2019-2830 2019-09-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-305246-CFDB

Parties

Name NATHANIEL JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt, Lori N. Hagan
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-05
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2019-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2019-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/9/19
On Behalf Of NATHANIEL JONES
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/18/19
On Behalf Of NATHANIEL JONES
NATHANIEL JONES, VS THE STATE OF FLORIDA, 3D2019-1205 2019-06-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-43178

Parties

Name NATHANIEL JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATHANIEL JONES
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se motion for an extension of time to file the initial brief is granted to and including thirty (30) days from date the record on appeal is filed.
Docket Date 2019-06-21
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 NATHANIEL JONES
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-2748, 17-318, 15-2063, 06-1721, 05-2980, 04-862, 00-3152
On Behalf Of NATHANIEL JONES
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
NATHANIEL JONES VS THE STATE OF FLORIDA 3D2017-2748 2017-12-19 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-43178

Parties

Name NATHANIEL JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se motion for extension of time to file a motion for rehearing is granted.
Docket Date 2018-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or clarification
On Behalf Of NATHANIEL JONES
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of NATHANIEL JONES
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATHANIEL JONES
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including March 2, 2018.
Docket Date 2018-02-01
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 NATHANIEL JONES
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-318, 15-2063, 06-1721, 05-2980, 04-862, 00-3152
On Behalf Of NATHANIEL JONES
NATHANIEL JONES VS STATE OF FLORIDA 5D2017-3856 2017-12-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-305246-CFDB

Parties

Name NATHANIEL JONES LLC
Role Appellant
Status Active
Representations Valarie Linnen
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Lori N. Hagan, Office of the Attorney General
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 30 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-12-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-11-26
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA CAUSE SUPPL ROA W/IN 20 DAYS
Docket Date 2018-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL WILL PROCEED W/OUT PRO SE BRF
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ PER 8/28 ORDER; MAILBOX 9/12
On Behalf Of NATHANIEL JONES
Docket Date 2018-09-04
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel
Docket Date 2018-08-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/I 15 DAYS
Docket Date 2018-08-27
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ MAILBOX 8/22
On Behalf Of NATHANIEL JONES
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/22.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; THIRD; MAILBOX 7/26
On Behalf Of NATHANIEL JONES
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ 7/23
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 6/19
On Behalf Of NATHANIEL JONES
Docket Date 2018-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FILE RESPONSE PER ANDERS ORDER; MAILBOX 5/14
On Behalf Of NATHANIEL JONES
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ 6/19
Docket Date 2018-05-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of NATHANIEL JONES
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of NATHANIEL JONES
Docket Date 2018-04-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ AMENDED ORDER APPT. VALARIE LINNEN, ESQ.
Docket Date 2018-03-26
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 4/25
Docket Date 2018-03-23
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL. 3/8 OTSC DISCHARGED.
Docket Date 2018-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT. VALARIE LINNEN, ESQ.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATHANIEL JONES
Docket Date 2018-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NATHANIEL JONES
Docket Date 2018-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER
On Behalf Of NATHANIEL JONES
Docket Date 2018-03-08
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/I 10 DAYS
Docket Date 2018-02-05
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 3/2
Docket Date 2018-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT CONFLICT FREE COUNSEL
Docket Date 2018-01-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2018-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & MOT TO RELINQ
On Behalf Of NATHANIEL JONES
Docket Date 2018-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 671 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-12-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-12-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2017-12-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/5/17; INDIGENT 12/15/16
On Behalf Of NATHANIEL JONES
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2024-07-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-09-07
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State