Search icon

ROBERT JONES REALTY, LLC

Company Details

Entity Name: ROBERT JONES REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000101255
FEI/EIN Number APPLIED FOR
Address: 1963 Rolling Green Circle, Sarasota, FL, 34240, US
Mail Address: 1963 Rolling Green Circle, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Jones Robert Jr. Agent 1963 Rolling Green Circle, Sarasota, FL, 34240

Manager

Name Role Address
JONES EMERSON RJR. Manager 1963 Rolling Green Circle, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100126 NEXTAGE REALTY PROS EXPIRED 2011-10-11 2016-12-31 No data 5115 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1963 Rolling Green Circle, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2019-03-30 1963 Rolling Green Circle, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2019-03-30 Jones , Robert , Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 1963 Rolling Green Circle, Sarasota, FL 34240 No data
LC NAME CHANGE 2013-03-22 ROBERT JONES REALTY, LLC No data

Documents

Name Date
ANNUAL REPORT 2021-09-19
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Name Change 2013-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State