Search icon

JONJEN ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: JONJEN ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONJEN ACQUISITIONS, 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: 17 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000028660
FEI/EIN Number 204535034

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

Address: 304 15TH STREET W, BRADENTON, FL, 34205, US
Mail Address: 304 15TH STREET W, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JOHN Managing Member 1106 87TH STREET NW, BRADENTON, FL, 34205
Taylor Jennifer Mrs 1106 87th street nw, BRADENTON, FL, 34209
TAYLOR JENNIFER Agent 1106 87TH STREET NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083194 CHAMPIONS BOXFIT EXPIRED 2012-08-22 2017-12-31 - PEBBLE SPRINGS PLAZA #107, 5917 MANATEE AVENUE, BRADENTON, FL, 34209
G11000118316 JENNIFER TAYLOR PROPERTY MANAGEMENT EXPIRED 2011-12-06 2016-12-31 - 1106 87TH STREET NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 1106 87TH STREET NW, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 304 15TH STREET W, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2010-04-08 304 15TH STREET W, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2010-04-08 TAYLOR, JENNIFER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000622117 TERMINATED 1000000618234 MANATEE 2014-04-23 2024-05-09 $ 327.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001065280 TERMINATED 1000000191208 MANATEE 2010-10-27 2020-11-19 $ 643.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001041984 TERMINATED 1000000191207 MANATEE 2010-10-27 2030-11-10 $ 345.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
AMENDED ANNUAL REPORT 2014-12-19
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-08-21
Florida Limited Liability 2006-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State