Search icon

JONES JAMES, LLC - Florida Company Profile

Company Details

Entity Name: JONES JAMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES JAMES, 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: 14 Apr 2009 (16 years ago)
Document Number: L09000035633
FEI/EIN Number 264667228

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

Address: 107 W PINE ST, LAKELAND, FL, 33815, US
Mail Address: 107 W PINE ST, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANDREW C Managing Member 107 W PINE ST, LAKELAND, FL, 33815
JAMES JUSTIN D Managing Member 107 W PINE ST, LAKELAND, FL, 33815
JAMES JUSTIN D Agent 107 W Pine St, LAKELAND, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117903 LAKELAND SHIRT CLUB EXPIRED 2016-10-31 2021-12-31 - 1037 S FLORIDA AVE, SUITE 105, LAKELAND, FL, 33803
G15000091003 NATIVE HOPS APPAREL EXPIRED 2015-09-03 2020-12-31 - 1037 S FLORIDA AVE SUITE 105, LAKELAND, FL, 33803
G10000094003 INK SCREEN PRINTING ACTIVE 2010-10-13 2030-12-31 - 107 W PINE ST, LAKELAND, FL, 33815
G09104900185 ION CLOTHING COMPANY EXPIRED 2009-04-14 2014-12-31 - 1064 CLEARVIEW AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 107 W Pine St, LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 107 W PINE ST, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2019-03-22 107 W PINE ST, LAKELAND, FL 33815 -
REGISTERED AGENT NAME CHANGED 2010-03-04 JAMES, JUSTIN D -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35149.00
Total Face Value Of Loan:
35149.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34795.00
Total Face Value Of Loan:
34795.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35149
Current Approval Amount:
35149
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35468.71
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34795
Current Approval Amount:
34795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35051.43

Date of last update: 01 Jun 2025

Sources: Florida Department of State