Search icon

B. JONES INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: B. JONES INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B. JONES INVESTMENTS 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000087835
FEI/EIN Number 134306983

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

Address: 545 SOLITAIRE PALM DR., INDIALANTIC, FL, 32903, US
Mail Address: 545 SOLITAIRE PALM DR., INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BARBARA A Manager 545 SOLITAIRE PALM DR., INDIALANTIC, FL, 32903
JONES BARBARA A Agent 545 SOLITAIRE PALM DR., INDIALANTIC, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081934 RUNAWAY COUNTRY - SPACE COAST MUSIC FESTIVAL EXPIRED 2010-09-07 2015-12-31 - 545 SOLITAIRE PALM DR., INDIALANTIC, FL, 32903
G08177900144 AMERICAN GOLF GAMES EXPIRED 2008-06-25 2013-12-31 - 545 SOLITAIRE PALM DR., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-25 545 SOLITAIRE PALM DR., INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2008-06-25 545 SOLITAIRE PALM DR., INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-25 545 SOLITAIRE PALM DR., INDIALANTIC, FL 32903 -

Court Cases

Title Case Number Docket Date Status
ROBIN TIBBITTS VS B. JONES INVESTMENTS, LLC D/B/A RUNAWAY COUNTRY-SPACE COAST MUSIC FESTIVAL AND RUNAWAY COUNTRY, LLC 5D2017-2987 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2014-CA-052003-X

Parties

Name ROBIN TIBBITTS
Role Appellant
Status Active
Representations RICHARD ALLEN WHITTINGTON
Name B. JONES INVESTMENTS LLC
Role Appellee
Status Active
Representations Erika Mcbryde, Allan P. Whitehead
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-01-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-07-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of ROBIN TIBBITTS
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 7/2
Docket Date 2018-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBIN TIBBITTS
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AMENDED; TO 6/5
On Behalf Of ROBIN TIBBITTS
Docket Date 2018-05-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/5; STRICKEN PER 5/2 ORDER
On Behalf Of ROBIN TIBBITTS
Docket Date 2018-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/16; NO FURTHER
Docket Date 2018-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/2
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/2
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2018-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBIN TIBBITTS
Docket Date 2017-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 872 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/11/18
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBIN TIBBITTS
Docket Date 2017-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD ALLEN WHITTINGTON 0159093
On Behalf Of ROBIN TIBBITTS
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-09-27
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2017-09-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALLAN P WHITEHEAD 870927
On Behalf Of B. JONES INVESTMENTS, LLC
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/18/17
On Behalf Of ROBIN TIBBITTS
Docket Date 2017-09-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-06-25
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-26
Florida Limited Liability 2005-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State