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. |
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 |
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 |
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 | - |
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