Search icon

JONJAMES LLC - Florida Company Profile

Company Details

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

JONJAMES 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: 12 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2004 (21 years ago)
Document Number: L00000015394
FEI/EIN Number 593693374

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

Address: 6920 Daniels Rd, Naples, FL, 34109, US
Mail Address: 6920 Daniels Rd, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUCHANSKY STEVEN R Manager 6920 Daniels Rd, Naples, FL, 34109
PRUCHANSKY Mary auth 6920 Daniels Rd, Naples, FL, 34109
Pruchansky Jonathan auth 107 Perkins Rd., Greenwich, CT, 06830
Pruchansky Heather Auth 13619 Manchester Way, Naples, FL, 34109
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 6920 Daniels Rd, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-01-17 6920 Daniels Rd, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-01-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2004-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State