Search icon

J.M. JONES LOGISTICS L.L.C. - Florida Company Profile

Company Details

Entity Name: J.M. JONES LOGISTICS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.M. JONES LOGISTICS L.L.C. 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: 04 Aug 2011 (14 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L11000089766
FEI/EIN Number 452914479

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

Address: 7184 SE Osprey St., HOBE SOUND, FL, 33455, US
Mail Address: 7184 SE Osprey St., HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JUSTIN Managing Member 7184 SE Osprey St., HOBE SOUND, FL, 33455
Jones Brittany Managing Member 7184 SE Osprey St., HOBE SOUND, FL, 33455
JONES JUSTIN Agent 7184 SE Osprey St., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 7184 SE Osprey St., HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2014-04-18 7184 SE Osprey St., HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 7184 SE Osprey St., HOBE SOUND, FL 33455 -
LC AMENDMENT AND NAME CHANGE 2011-08-25 J.M. JONES LOGISTICS L.L.C. -
REGISTERED AGENT NAME CHANGED 2011-08-25 JONES, JUSTIN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-18
AMENDED ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
LC Amendment and Name Change 2011-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State