Entity Name: | JON'S TREE SERVICE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JON'S TREE SERVICE L.L.C. 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: | 04 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 2010 (15 years ago) |
Document Number: | L05000076655 |
FEI/EIN Number |
204640092
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 883 ARMSTRONG RD, MONTICELLO, FL, 32344, US |
Mail Address: | PO BOX 85, WACISSA, FL, 32361 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHEE JON | Managing Member | 883 ARMSTRONG RD, MONTICELLO, FL, 32344 |
SCHEE JON | Agent | 883 ARMSTRONG RD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 883 ARMSTRONG RD, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-31 | 883 ARMSTRONG RD, MONTICELLO, FL 32344 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | SCHEE, JON | - |
REINSTATEMENT | 2010-06-16 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-16 | 883 ARMSTRONG RD, MONTICELLO, FL 32344 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2008-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-05-31 |
AMENDED ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308431220 | 0419700 | 2005-05-04 | 2866 THARPE STREET, TALLAHASSEE, FL, 32303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 2005-05-20 |
Abatement Due Date | 2005-05-25 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100135 A01 |
Issuance Date | 2005-05-20 |
Abatement Due Date | 2005-05-25 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State