Entity Name: | FERMON JONES ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERMON JONES ENTERPRISES, 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. |
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: | 22 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2024 (a year ago) |
Document Number: | L05000017873 |
FEI/EIN Number |
342039965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6979 S COUNTY ROAD 241, LAKE BUTLER, FL, 32054, US |
Mail Address: | 6979 S COUNTY ROAD 241, LAKE BUTLER, FL, 32054, US |
ZIP code: | 32054 |
County: | Union |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES FERMON | Managing Member | 6979 S COUNTYROAD 241, LAKE BUTLER, FL, 32054 |
JONES FERMON | Agent | 6979 S COUNTY ROAD 241, LAKE BUTLER, FL, 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-20 | 6979 S COUNTY ROAD 241, LAKE BUTLER, FL 32054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-20 | 6979 S COUNTY ROAD 241, LAKE BUTLER, FL 32054 | - |
CHANGE OF MAILING ADDRESS | 2024-01-20 | 6979 S COUNTY ROAD 241, LAKE BUTLER, FL 32054 | - |
REINSTATEMENT | 2024-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-07-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-28 | JONES, FERMON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-20 |
REINSTATEMENT | 2021-09-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-07-28 |
ANNUAL REPORT | 2014-06-11 |
REINSTATEMENT | 2013-11-08 |
REINSTATEMENT | 2012-10-31 |
REINSTATEMENT | 2011-10-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State