Search icon

J.BOND ENTERPRISES, LLC

Company Details

Entity Name: J.BOND ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000019195
FEI/EIN Number 800151517
Address: 4811 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US
Mail Address: 4811 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BOND JO ANN Agent 4811 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Manager

Name Role Address
BOND JO ANN Manager 4811 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Auth

Name Role Address
BOND Jo Ann Auth 4811 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093900168 NAVIS PACK & SHIP EXPIRED 2008-04-02 2013-12-31 No data 11251 BUSINESS PARK BLVD., UNIT #4, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 4811 BOWDEN ROAD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 4811 BOWDEN ROAD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2013-07-11 4811 BOWDEN ROAD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-20
Reg. Agent Change 2013-07-22
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State