Search icon

JONES SERVICES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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