Search icon

JONES PLANT CITY PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: JONES PLANT CITY PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES PLANT CITY PROPERTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L08000008089
FEI/EIN Number 99-4877252

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

Address: 1121 SHAGBARK LANE, LEXINGTON, KY, 40515
Mail Address: 1121 SHAGBARK LANE, LEXINGTON, KY, 40515
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Edward HIII Managing Member 424 Alta Dena Ct., St. Louis, MO, 63130
Jones Lucy C Auth 1121 SHAGBARK LANE, LEXINGTON, KY, 40515
Jones Marshall C Auth 29 Arthur Ave., Greenville, SC, 29605
GABLE MICHAEL P Agent 4000 HOLLYWOOD BOULEVARD, STE 735, HOLLYWOOD, FL, 330216755

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000836814 TERMINATED 1000000183737 HILLSBOROU 2010-08-04 2030-08-11 $ 4,346.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State