Search icon

JONAL HOLDINGS LLC - Florida Company Profile

Company Details

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

JONAL HOLDINGS 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: 20 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000076025
FEI/EIN Number 260098990

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

Address: 600 Via Lugano Circle Apt 104, BOYNTON BEACH, FL, 33436, US
Mail Address: 600 Via Lugano Circle Apt 104, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIM WILLIAM Managing Member 600 Via Lugano Circle Apt 104, BOYNTON BEACH, FL, 33436
SWAIM WILLIAM Agent 9873 LAWRENCE ROAD, APT. F-303, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 600 Via Lugano Circle Apt 104, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2014-01-28 600 Via Lugano Circle Apt 104, BOYNTON BEACH, FL 33436 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-16 9873 LAWRENCE ROAD, APT. F-303, F303, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2011-09-26 SWAIM, WILLIAM -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000260565 LAPSED CACE 10-05465 BROWARD COUNTY 2010-10-25 2017-04-09 $72,500.00 CONRAD & SCHERER, LLP, 633 SOUTH FEDERAL HIGHWAY,, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2012-05-16
ANNUAL REPORT 2011-09-26
CORLCMMRES 2011-09-14
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-02
REINSTATEMENT 2005-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State