Search icon

BOBBY JONES FILM, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BOBBY JONES FILM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBY JONES FILM, 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: 04 Nov 2002 (23 years ago)
Date of dissolution: 03 Sep 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2010 (15 years ago)
Document Number: L02000029328
FEI/EIN Number 270061150

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

Address: 817 HAMILTON STREET, CHARLOTTE, NC, 28206
Mail Address: 817 HAMILTON STREET, CHARLOTTE, NC, 28206
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOBBY JONES FILM, LLC, NEW YORK 3053281 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001247474 - 3751 MAGUIRE BLVD, SUITE 104, ORLANDO, FL, 32803-3789 704-376-4685

Filings since 2003-12-31

Form type REGDEX
File number 021-56448
Filing date 2003-12-31
File View File

Filings since 2003-06-25

Form type REGDEX
File number 021-56448
Filing date 2003-06-25
File View File

Key Officers & Management

Name Role Address
ELDRIDGE RICHARD A Manager 817 HAMILTON STREET, CHARLOTTE, NC, 28206
DAWSON KIM Manager 8518 SUNSET WILLOW CT., ORLANDO, FL, 32803
BRENNAN KASEY E Agent 306 SABAL PARK PLACE, APT 104, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-09-03 - -
REINSTATEMENT 2009-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-16 306 SABAL PARK PLACE, APT 104, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2009-09-16 BRENNAN, KASEY E -
CHANGE OF MAILING ADDRESS 2009-09-16 817 HAMILTON STREET, CHARLOTTE, NC 28206 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 817 HAMILTON STREET, CHARLOTTE, NC 28206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-12-29 - -

Documents

Name Date
LC Voluntary Dissolution 2010-09-03
Reinstatement 2009-09-22
REINSTATEMENT 2007-10-06
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-12-29
Reinstatement 2004-11-02
REINSTATEMENT 2003-11-18
Name Change 2003-06-18
Amendment 2002-11-14
Florida Limited Liabilites 2002-11-04

Date of last update: 03 May 2025

Sources: Florida Department of State