Search icon

JONDA 1 LLC - Florida Company Profile

Company Details

Entity Name: JONDA 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONDA 1 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.
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: 17 Feb 2012 (13 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L12000023567
FEI/EIN Number 46-4553399

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

Address: 1 Grove Isle Drive, MIAMI, FL, 33133, US
Mail Address: 17024 Piermont St, Davidson, NC, 28036, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRIN Lauren KMgr Manager 17024 Piermont St, Davidson, NC, 28036
PERRIN DAVID E Manager 17024 Piermont St, Davidson, NC, 28036
MANGIERO DAVID ESQ. Agent PALMER, PALMER & MANGIERO, P.A., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
LC STMNT OF RA/RO CHG 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 MANGIERO, DAVID, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 PALMER, PALMER & MANGIERO, P.A., 12790 S. DIXIE HIGHWAY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-01-17 1 Grove Isle Drive, #504A, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 1 Grove Isle Drive, #504A, MIAMI, FL 33133 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
CORLCRACHG 2020-10-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State