Search icon

JONES CONSOLIDATED ENTERPRISES, LLC

Company Details

Entity Name: JONES CONSOLIDATED ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L03000003231
FEI/EIN Number NOT APPLICABLE
Address: 420 EATON STREET, SUITE A, MAITLAND, FL, 32751
Mail Address: 420 EATON STREET, SUITE A, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JONES AUGUSTUS Agent 420 EATON STREET, SUITE A, MAITLAND, FL, 32751

President

Name Role Address
JONES AUGUSTUS President 420 EATON STREET, SUITE A, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
PENDING REINSTATEMENT 2010-11-19 No data No data
REINSTATEMENT 2010-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 420 EATON STREET, SUITE A, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2007-07-20 420 EATON STREET, SUITE A, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2007-07-20 JONES, AUGUSTUS No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-20 420 EATON STREET, SUITE A, MAITLAND, FL 32751 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
JONES CONSLIDATED ENTERPRISES L P, ET AL VS LAEROC 2005-2006 INCOME FUND, L. P., ET AL 2D2013-4423 2013-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 008731 NC

Parties

Name JONESCO, INC.
Role Appellant
Status Active
Name JEREMIAH JEFFREY FOULKES JONES
Role Appellant
Status Active
Name EVALYN M. JONES TRUST
Role Appellant
Status Active
Name JEFFREY F. JONES
Role Appellant
Status Active
Name THE DYLAN JEREMY COLEMAN JONES
Role Appellant
Status Active
Name THE JOHN F. AND EVALYN M.
Role Appellant
Status Active
Name JONES CONSOLIDATED ENTERPRISES, LLC
Role Appellant
Status Active
Representations WILLIAM T. KIRTLEY, ESQ.
Name THE JORDAN DAVID MICHAEL JONES
Role Appellant
Status Active
Name STEPHEN J. MARTIN
Role Appellee
Status Active
Name KIM ALAN BENJAMIN
Role Appellee
Status Active
Name WAYNE SCOTT DICTOR
Role Appellee
Status Active
Name PETER S. MORGAN
Role Appellee
Status Active
Name MARY YANG
Role Appellee
Status Active
Name LAEROC 2005-2006 INCOME FUND
Role Appellee
Status Active
Representations RONALD D. SHINDLER, ESQ., RONALD S. HOLLIDAY, ESQ., AMANDA E. REAGAN, ESQ.
Name LAEROC PARTNERS, INC.
Role Appellee
Status Active
Name MALLORY EVE BENJAMIN
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-09-23
Type Response
Subtype Response
Description RESPONSE ~ to Motion to Dismiss 09/20/13
On Behalf Of JONES CONSOLIDATED ENTERPRISES
Docket Date 2013-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONES CONSOLIDATED ENTERPRISES
Docket Date 2013-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LAEROC 2005-2006 INCOME FUND
Docket Date 2013-09-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LAEROC 2005-2006 INCOME FUND
Docket Date 2013-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONES CONSOLIDATED ENTERPRISES
Docket Date 2013-09-16
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2011-02-16
REINSTATEMENT 2010-11-17
REINSTATEMENT 2007-07-20
Florida Limited Liabilites 2003-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State