Search icon

J. HUNTER JONES & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: J. HUNTER JONES & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. HUNTER JONES & ASSOCIATES, 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: 17 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: L08000038774
FEI/EIN Number 262432842

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

Address: 7504 Grand Blvd., Port Richey, FL, 34668, US
Mail Address: 7504 Grand Blvd., Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KENNETH Managing Member 7504 Grand Blvd., Port Richey, FL, 34668
JONES TAMARA Managing Member 7504 Grand Blvd., Port Richey, FL, 34668
JONES KENNETH Agent 7504 Grand Blvd., Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900203 JHJ EXPIRED 2008-04-18 2013-12-31 - 47 READ STREET, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 7504 Grand Blvd., Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2021-01-21 7504 Grand Blvd., Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 7504 Grand Blvd., Port Richey, FL 34668 -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State