Search icon

JAMONA LLC - Florida Company Profile

Company Details

Entity Name: JAMONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMONA 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: 26 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000020302
FEI/EIN Number 262077917

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

Address: 8339 se 159th place, Summerfield, FL, 34491, US
Mail Address: 8339 se 159th place, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES JAMES H Manager 8339 se 159th place, Summerfield, FL, 34491
STOKES RAMONA J Manager 8339 se 159th place, Summerfield, FL, 34491
McClanahan Marie S Manager 158 Teeters rd, Morrison, TN, 37357
STOKES RAMONA J Agent 8339 se 159th place, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 8339 se 159th place, Summerfield, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-04-16 8339 se 159th place, Summerfield, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 8339 se 159th place, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State