Search icon

CHRISTOPHER JACKSON LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER JACKSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER JACKSON 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: 07 Oct 2024 (6 months ago)
Document Number: L24000430743
Address: 2742 PINWHERRY STREET NW, PALM BAY, FL, 32907
Mail Address: 2742 PINWHERRY STREET NW, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON CHRISTOPHER L Manager 2742 PINWHERRY STREET, PALM BAY, FL, 32907
RECORD-CURLEE JUNE M Agent 2742 PINWHERRY STREET, PALM BAY, FL, 32907

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER JACKSON VS STATE OF FLORIDA 5D2020-0921 2020-04-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
19-CF-001075-AX

Circuit Court for the Fifth Judicial Circuit, Marion County
18-CF-001312-AX

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Anthony Michael Tatti
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-06-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Marion
Docket Date 2020-05-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 15 DYS
Docket Date 2020-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/24 ORDER
On Behalf Of Christopher Jackson
Docket Date 2020-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/7/20 ORDER; STRICKEN PER 4/24 ORDER
On Behalf Of Clerk Marion
Docket Date 2020-04-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
Docket Date 2020-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ SIGNED BY JUDGE
Docket Date 2020-04-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ AA W/IN 15 DYS
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 04/01/20; OF INDIGENCY 04/03/20
On Behalf Of Christopher Jackson
Docket Date 2020-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
CHRISTOPHER JACKSON VS THE STATE OF FLORIDA 3D2019-0726 2019-04-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-19928

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ, concur.
Docket Date 2019-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRISTOPHER JACKSON
Docket Date 2019-06-21
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 to and including July 19,2019.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of CHRISTOPHER JACKSON
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SUMMARY ATTACHED.
On Behalf Of CHRISTOPHER JACKSON
Docket Date 2019-04-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-698, 15-2209, 15-558, 15-419, 13-901
On Behalf Of CHRISTOPHER JACKSON
CHRISTOPHER JACKSON, VS THE STATE OF FLORIDA, 3D2019-0698 2019-04-11 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
09-19928

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-15
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition seeking belated appeal is granted. This order shall serve as a timely notice of appeal from the summary denial of petitioner’s post-conviction motion entered by the trial court on February 5, 2019. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida’s response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).
Docket Date 2019-04-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-04-11
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-04-11
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ PRIOR CASES: 15-2209, 15-558, 15-419, 13-901
On Behalf Of CHRISTOPHER JACKSON
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
CHRISTOPHER JACKSON VS STATE OF FLORIDA SC2018-0618 2018-04-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372013CF000476AXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D16-1755

Parties

Name CHRISTOPHER JACKSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaitlin R. Weiss
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-27
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ **Stricken 6/27/18, as unauthorized.**
On Behalf Of Christopher Jackson
View View File
Docket Date 2018-06-27
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's reply brief on jurisdiction is hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2018-06-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2018-05-23
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended jurisdictional brief filed with this Court on May 22, 2018, it is ordered that petitioner's jurisdictional brief filed with this Court on May 10, 2018, is hereby stricken.
Docket Date 2018-05-22
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix
On Behalf Of Christopher Jackson
View View File
Docket Date 2018-05-11
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on May 10, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before May 31, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-05-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 5/23/18, amended jurisdictional brief filed on 5/22/18.**
On Behalf Of Christopher Jackson
View View File
Docket Date 2018-05-08
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdiction brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-04-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-04-24
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-04-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Jackson
View View File
CHRISTOPHER JACKSON VS STATE OF FLORIDA 5D2017-1043 2017-04-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
16-CF-3426

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Representations Sean Kevin Gravel, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-23
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3RD) 14 PAGES - PER 1/4 ORDER
On Behalf Of Clerk Osceola
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ TO 1/17
Docket Date 2018-01-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Christopher Jackson
Docket Date 2017-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 15 DAYS CAUSE ROA TO BE SUPPL...
Docket Date 2017-10-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 10/10 ORDER
Docket Date 2017-10-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2017-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of Christopher Jackson
Docket Date 2017-10-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 10/16
Docket Date 2017-10-09
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 Christopher Jackson
Docket Date 2017-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 9 PGS. EFILED
On Behalf Of Clerk Osceola
Docket Date 2017-09-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 9/15; W/DRWN PER 9/6 ORDER
Docket Date 2017-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 13 PGS. EFILED
On Behalf Of Clerk Osceola
Docket Date 2017-08-18
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of Christopher Jackson
Docket Date 2017-08-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Christopher Jackson
Docket Date 2017-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PGS. EFILED
On Behalf Of Clerk Osceola
Docket Date 2017-07-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-07-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christopher Jackson
Docket Date 2017-06-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPOINTS PD
Docket Date 2017-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA SHALL CAUSE ROA TO BE TRANSMITTED W/IN 50 DAYS
Docket Date 2017-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ LT TO RULE ON INDIGENCY W/I 15 DYS; LT TO TRANSMIT ORDER W/I 10 DYS OF RENDITION.
Docket Date 2017-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2017-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER; MAILBOX 6/9
On Behalf Of Christopher Jackson
Docket Date 2017-05-26
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/I 15 DAYS
Docket Date 2017-04-07
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SERV. 3/5/17; L.T. ORDER OF INSOLVENCY FILED 9/19/16
On Behalf Of Christopher Jackson
CHRISTOPHER JACKSON VS STATE OF FLORIDA 2D2016-5282 2016-12-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CF-007319

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-10
Type Disposition by Order
Subtype Denied
Description denial of belated appeal
Docket Date 2017-02-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, C.J., and SILBERMAN and BADALAMENTI
Docket Date 2017-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-22
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response
Docket Date 2016-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER JACKSON
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
CHRISTOPHER JACKSON, VS THE STATE OF FLORIDA, 3D2015-2209 2015-09-24 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-19928

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed pursuant to Logan v. State of Florida, 846 So. 2d 472 (Fla. 2003).
Docket Date 2015-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Complete notice of appeal.
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-558, 15-419, 13-901
On Behalf Of CHRISTOPHER JACKSON
CHRISTOPHER JACKSON, VS THE STATE OF FLORIDA, 3D2015-0419 2015-02-23 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
09-19928

Parties

Name CHRISTOPHER JACKSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-10
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for writ of habeas corpus for belated appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the appellant shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2015-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2015-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2015-02-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2015-02-23
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-901
On Behalf Of CHRISTOPHER JACKSON

Documents

Name Date
Florida Limited Liability 2024-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000609010 2021-05-14 0491 PPP 7249 Woodridge Park Dr, Orlando, FL, 32818-6461
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32818-6461
Project Congressional District FL-10
Number of Employees 1
NAICS code 541921
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11307.81
Forgiveness Paid Date 2021-11-26
5190867400 2020-05-11 0491 PPP 2801 Selma St, Pensacola, FL, 32507
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7220.26
Loan Approval Amount (current) 7220.26
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7298.99
Forgiveness Paid Date 2021-06-15
1448218509 2021-02-18 0491 PPS 2801 Selma St, Pensacola, FL, 32507-2846
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9783.55
Loan Approval Amount (current) 9783.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32507-2846
Project Congressional District FL-01
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9920.52
Forgiveness Paid Date 2022-07-18
4343399009 2021-05-20 0491 PPP 4158 Cepeda St, Orlando, FL, 32811-4613
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14364
Loan Approval Amount (current) 14364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-4613
Project Congressional District FL-10
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14411.48
Forgiveness Paid Date 2021-10-18
3098529001 2021-05-18 0455 PPP 2861 NW 194th St, Miami Gardens, FL, 33056-2421
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 22
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2421
Project Congressional District FL-24
Number of Employees 1
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
3615338703 2021-03-31 0491 PPS 9534 Chandon Dr, Orlando, FL, 32825-6118
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18499
Loan Approval Amount (current) 18499
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 Orlando, ORANGE, FL, 32825-6118
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18574.54
Forgiveness Paid Date 2021-09-07
3996999004 2021-05-20 0491 PPP 253 Reeves Ct, Orlando, FL, 32801-3148
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3148
Project Congressional District FL-10
Number of Employees 1
NAICS code 485999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20063.33
Forgiveness Paid Date 2021-09-22
6813087306 2020-04-30 0491 PPP 5205 Edgewater Dr, Orlando, FL, 32810
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14044.95
Loan Approval Amount (current) 14044.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14173.09
Forgiveness Paid Date 2021-03-31
9933727404 2020-05-21 0455 PPP 871 Venetia Bay Blvd Suite #202, VENICE, FL, 34285-8038
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34285-8038
Project Congressional District FL-17
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14613.54
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State