Search icon

JEFF DEJONGH & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JEFF DEJONGH & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF DEJONGH & ASSOCIATES, 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: L12000099398
FEI/EIN Number 460696086

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

Address: 2301 Ringling Blvd, SARASOTA, FL, 34237, US
Mail Address: 646 Waterside Way, SARASOTA, FL, 34242, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEJONGH JEFFREY S Managing Member 646 Waterside Way, SARASOTA, FL, 34242
DEJONGH JEFFREY S Agent 2301 Ringling Blvd, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 - -
CHANGE OF MAILING ADDRESS 2023-04-04 2301 Ringling Blvd, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2301 Ringling Blvd, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 2301 Ringling Blvd, SARASOTA, FL 34237 -
LC AMENDMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 DEJONGH, JEFFREY S -
LC AMENDMENT AND NAME CHANGE 2016-11-30 JEFF DEJONGH & ASSOCIATES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
LC Amendment 2016-12-05
LC Amendment and Name Change 2016-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State