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