Entity Name: | JONO THE GIANT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JONO THE GIANT, 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: |
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: | 01 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | L10000035736 |
FEI/EIN Number |
82-3127648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2762 White Isle Ln, Orlando, FL, 32825, US |
Mail Address: | 2762 White Isle Ln, Orlando, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gustave Jonathan S | Owne | 1021 NE 141st street, Miami, FL, 33161 |
Auguste Nicholas R | Auth | 2762 White Isle Ln, Orlando, FL, 32825 |
Gustave Jonathan | Agent | 1021 NE 141st Street, North Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 2762 White Isle Ln, 2762 White Isle Ln, Orlando, FL 32825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 2762 White Isle Ln, 2762 White Isle Ln, Orlando, FL 32825 | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 1021 NE 141st Street, North Miami, FL 33161 | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-09 | JONO THE GIANT, LLC | - |
REINSTATEMENT | 2017-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-06 | Gustave, Jonathan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2023-07-31 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment and Name Change | 2018-01-09 |
REINSTATEMENT | 2017-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State