Entity Name: | FLOORING BY JONES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000105119 |
FEI/EIN Number | 453244302 |
Address: | 451 CYPRESS RD, VENICE, FL, 34293 |
Mail Address: | 4025 Simkins Ave, North Port, FL, 34286, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JAMES M | Agent | 4025 Simkins Ave, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
JONES JAMES M | Manager | 4025 Simkins ave, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
JONES TODD A | Managing Member | 777 old englewood rd., Englewood, FL, 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 451 CYPRESS RD, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4025 Simkins Ave, North Port, FL 34286 | No data |
REINSTATEMENT | 2012-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-10-13 |
Florida Limited Liability | 2011-09-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State