Search icon

JEFFREY JONES LLC - Florida Company Profile

Company Details

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

JEFFREY 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: 08 Jul 2024 (10 months ago)
Document Number: L24000304615
Address: 5166 NE 124TH PL, OXFORD, FL, 34484, US
Mail Address: 5166 NE 124TH PL, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEFFREY J Manager 5166 NE 124TH PL, OXFORD, FL, 34484
JONES JEFFREY J Agent 5166 NE 124TH PL, OXFORD, FL, 34484

Court Cases

Title Case Number Docket Date Status
JEFFREY JONES VS THE STATE OF FLORIDA 3D2019-0868 2019-05-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-10565

Parties

Name JEFFREY JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-07
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of habeas corpus for belated appeal, it is ordered that said petition is hereby dismissed without prejudice to petitioner filing a legally-sufficient petition meeting the requirements of Rule 9.141(c).
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 19-364, 16-2202, 16-1678, 16-1300, 10-585, 09-969
On Behalf Of JEFFREY JONES
JEFFREY JONES, VS THE STATE OF FLORIDA, 3D2019-0364 2019-02-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-10565

Parties

Name JEFFREY JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-27
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of habeas corpus for belated appeal, it is ordered that said petition is hereby dismissed without prejudice to petitioner filing a legally-sufficient petition meeting the requisites of Rule 9.141(c).
Docket Date 2019-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-25
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-02-25
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-2202, 16-1678, 16-1300, 10-585, 09-969
On Behalf Of JEFFREY JONES
JEFFREY JONES, VS THE STATE OF FLORIDA, 3D2016-2202 2016-09-23 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-10565

Parties

Name JEFFREY JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby dismissed as premature as trial court has not ruled on the pending habeas corpus petition.
Docket Date 2016-09-23
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 16-1678 Prior cases: 16-1300, 10-585, 09-969
On Behalf Of JEFFREY JONES
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JEFFERY JONES, VS THE STATE OF FLORIDA, 3D2016-1678 2016-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-10565

Parties

Name JEFFREY JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-09-29
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2016-09-19
Type Petition
Subtype Petition
Description Petition Filed ~ for writ of certiorari
On Behalf Of JEFFREY JONES
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s pro se motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SUAREZ, C.J., and ROTHENBERG and LOGUE, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-08-31
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby dismissed.
Docket Date 2016-08-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JEFFREY JONES
Docket Date 2016-08-23
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JEFFREY JONES
Docket Date 2016-08-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-22
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Upon consideration, petitioner's motion to recall mandate is hereby denied. Following review of the petition for writ of habeas corpus alleging ineffective assistance of appellate counsel, it is ordered that said petition is hereby denied.
Docket Date 2016-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Recall Mandate in 3D83-45.
On Behalf Of JEFFREY JONES
Docket Date 2016-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-07-15
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-1300, 10-585, 09-969
On Behalf Of JEFFREY JONES
Docket Date 2016-07-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
JEFFERY JONES, VS THE STATE OF FLORIDA, 3D2016-1300 2016-06-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
82-10565

Parties

Name JEFFREY JONES LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin, Office of Attorney General
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of petitioner¿s pro se motion to consolidate motion for ineffective assistance of appellate counsel with motion to recall mandate, it is ordered that said motion is hereby denied.
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ motion for ineffective assistance of aa counsel with motion to recall mandate dated July 12, 2016
On Behalf Of JEFFREY JONES
Docket Date 2016-07-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-22
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus and the response thereto, it is ordered that said petition is hereby denied. Petitioner's motion to vacate lien is denied as moot.
Docket Date 2016-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE LIEN
On Behalf Of JEFFREY JONES
Docket Date 2016-06-13
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of The State of Florida
Docket Date 2016-06-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of mandamus. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-06-02
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 10-585, 09-969
On Behalf Of JEFFREY JONES
Docket Date 2016-06-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2024-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124628800 2021-04-14 0455 PPP 1015 Falconer St NW N/A, Palm Bay, FL, 32907-7906
Loan Status Date 2021-12-24
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 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32907-7906
Project Congressional District FL-08
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.01
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State