Search icon

JONATHAN LEWIS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JONATHAN LEWIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2024 (9 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
City: Apalachicola
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

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20429.00
Total Face Value Of Loan:
20429.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4093.00
Total Face Value Of Loan:
4093.00
Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4093.00
Total Face Value Of Loan:
4093.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
85433133
Mark:
MERC DESIGN STUDIO
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-09-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MERC DESIGN STUDIO

Goods And Services

For:
Design and development of computer game software and virtual reality software; Designing and developing computer game software and video game software for use with computers, video game program systems and computer networks; Designing and modifying computer programs and video games for others
First Use:
2011-09-26
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,093
Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,093
Jobs Reported:
1
Initial Approval Amount:
$4,093
Date Approved:
2021-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,093
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,093
Jobs Reported:
1
Initial Approval Amount:
$20,429
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,429
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $20,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State