Search icon

GREG & GAIL JONES, LLC - Florida Company Profile

Company Details

Entity Name: GREG & GAIL JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG & GAIL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2000 (25 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L00000006002
FEI/EIN Number 651018343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7281 LEMON GRASS DR, PARKLAND, FL, 33076
Mail Address: 7281 LEMON GRASS DR, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES GAIL Managing Member 7281 LEMON GRASS DR, PARKLAND, FL, 33076
JONES GAIL M Agent 7281 LEMON GRASS DR, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT NAME CHANGED 2016-04-22 JONES, GAIL M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 7281 LEMON GRASS DR, PARKLAND, FL 33076 -
REINSTATEMENT 2016-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 7281 LEMON GRASS DR, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2010-03-25 7281 LEMON GRASS DR, PARKLAND, FL 33076 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State