Entity Name: | JONELL ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONELL ENTERPRISES 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: |
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: | 29 May 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000052068 |
FEI/EIN Number |
270269910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 Windlass Ct., KISSIMMEE, FL, 34746, US |
Mail Address: | 1010 Windlass Ct., KISSIMMEE, FL, 34746, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINES NELLIE A | Managing Member | 1010 Windlass Ct., KISSIMMEE, FL, 34746 |
GINES JOHN ASr. | Managing Member | 1010 Windlass Ct., KISSIMMEE, FL, 34746 |
GINES JOHN ASr. | Agent | 1010 Windlass Ct., KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | GINES, JOHN A., Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 1010 Windlass Ct., KISSIMMEE, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 1010 Windlass Ct., KISSIMMEE, FL 34746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-07 | 1010 Windlass Ct., KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State