JEFFREY JONES LLC - Florida Company Profile

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. |
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 (a year ago) |
Document Number: | L24000304615 |
FEI/EIN Number |
99-4181756
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY JONES VS THE STATE OF FLORIDA | 3D2019-0868 | 2019-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2024-07-08 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State