Entity Name: | JONES DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | L06000104369 |
FEI/EIN Number | 205785697 |
Address: | 3917 Doral Dr., TAMPA, FL, 33634, US |
Mail Address: | 3917 Doral Dr., TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEFFERY | Agent | 3917, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
JONES JEFFERY | Manager | 3917 Doral Dr., TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 3917 Doral Dr., TAMPA, FL 33634 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 3917 Doral Dr., TAMPA, FL 33634 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 3917, TAMPA, FL 33634 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | JONES, JEFFERY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State