Entity Name: | JONES SERVICES OF CENTRAL FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONES SERVICES OF CENTRAL FLORIDA, 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: |
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 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000101193 |
FEI/EIN Number |
331146017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 North Thacker Ave, KISSIMMEE, FL, 34741, US |
Mail Address: | 600 North Thacker Ave, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ETHEL K | Manager | 600 North Thacker Ave, KISSIMMEE, FL, 34741 |
Jones Margiory | Manager | 600 North Thacker Ave, KISSIMMEE, FL, 34741 |
SENN STEPHEN R | Agent | C/O PETERSON & MYERS, P.A., LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 600 North Thacker Ave, Suite A-3, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 600 North Thacker Ave, Suite A-3, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-13 | SENN, STEPHEN R | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-13 | C/O PETERSON & MYERS, P.A., 225 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-09 |
Reg. Agent Change | 2009-08-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State