Search icon

FERMON JONES ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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