Search icon

JONATHAN LEWIS, LLC - Florida Company Profile

Company Details

Entity Name: JONATHAN LEWIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONATHAN LEWIS, 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: 18 Oct 2024 (6 months ago)
Document Number: L24000446034
Address: 1619 PEACHTREE RD, APALACHICOLA, FL, 32320, UN
Mail Address: 1619 PEACHTREE RD, APALACHICOLA, FL, 32320, UN
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS JONATHAN D Manager 1619 PEACHTREE RD, APALACHICOLA, FL, 32320
LEWIS WILLIE D Authorized Person 1619 PEACHTREE RD, APALACHICOLA, FL, 32320
LEWIS TAMMY J Authorized Person 1619 PEACHTREE RD, APALACHICOLA, FL, 32320
LEWIS JONATHAN D Agent 1619 PEACHTREE RD, APALACHICOLA, FL, 32320

Court Cases

Title Case Number Docket Date Status
JONATHAN LEWIS VS APRIL REBEKAH CLERMONT 5D2016-0765 2016-03-04 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2001-DR-838

Parties

Name JONATHAN LEWIS, LLC
Role Appellant
Status Active
Name APRIL REBEKAH CLERMONT
Role Appellee
Status Active
Name Mary Hatcher
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-08-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-08-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERT SERV 8/11
On Behalf Of JONATHAN LEWIS
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2016-08-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; CERT SERV 7/30
On Behalf Of JONATHAN LEWIS
Docket Date 2016-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION; CERT SERV 7/25
On Behalf Of JONATHAN LEWIS
Docket Date 2016-07-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; 5/16 AND 7/8 MOT'S ARE DENIED
Docket Date 2016-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR DEFAULT"
On Behalf Of JONATHAN LEWIS
Docket Date 2016-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO RECOGNIZE"
On Behalf Of JONATHAN LEWIS
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ FAILURE TO RESPOND MAY RESULT IN SANCTIONS AGAINST RS
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Grant Rehearing on an Order ~ FOR CLARIFICATION
Docket Date 2016-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO USE"; ENV DATE 4/22; DENIED PER 4/26 ORDER
On Behalf Of JONATHAN LEWIS
Docket Date 2016-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 4/13 ORDER; ENV DATE 4/22
On Behalf Of JONATHAN LEWIS
Docket Date 2016-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-04-18
Type Order
Subtype Order re Counsel
Description Order Deny Appointment of Counsel
Docket Date 2016-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ CERT SERV 4/11
On Behalf Of JONATHAN LEWIS
Docket Date 2016-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION; STRICKEN PER 4/13 ORDER
On Behalf Of JONATHAN LEWIS
Docket Date 2016-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/13 SECOND AMEND PET
Docket Date 2016-04-01
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND RESPONSE; CERT SERV 3/22
On Behalf Of JONATHAN LEWIS
Docket Date 2016-03-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS & 3/18 ORDER IS DISCHARGED
Docket Date 2016-03-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 15 DAYS; 3/14 MOT FOR OA IS DENIED
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2016-03-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS JONATHAN LEWIS
On Behalf Of JONATHAN LEWIS
Docket Date 2016-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORAL ARGUMENT; CERT SERV 3/9; DENIED PER 3/18 ORDER
On Behalf Of JONATHAN LEWIS
Docket Date 2016-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AMEND PET/APX
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 2/26/16
On Behalf Of JONATHAN LEWIS
Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
Florida Limited Liability 2024-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997118810 2021-04-15 0455 PPS 434 NW 1st Ave, Fort Lauderdale, FL, 33301-8200
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4093
Loan Approval Amount (current) 4093
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-8200
Project Congressional District FL-23
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4469338600 2021-03-18 0455 PPP 434 NW 1st Ave, Fort Lauderdale, FL, 33301-8200
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4093
Loan Approval Amount (current) 4093
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-8200
Project Congressional District FL-23
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4874798907 2021-04-29 0455 PPP 2637 NW 6th St, Pompano Beach, FL, 33069-2217
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20429
Loan Approval Amount (current) 20429
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-2217
Project Congressional District FL-20
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State