Search icon

CAPTAIN JONAH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CAPTAIN JONAH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPTAIN JONAH HOLDINGS, 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000122465
FEI/EIN Number 46-1241294

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

Address: 301 MONUMENT AVE, PORT ST. JOE, FL, 32456, US
Mail Address: 301 Monument Ave, Port St Joe, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bush janna n Manager 301 MONUMENT AVE, PORT ST. JOE, FL, 32456
BUSH JANNA N Authorized Member 301 MONUMENT AVE, PORT ST. JOE, FL, 32456
COSTIN CHARLES Agent 413 WILLIAMS AVE, PORT ST. JOE,, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-23 301 MONUMENT AVE, PORT ST. JOE, FL 32456 -
LC AMENDMENT 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 301 MONUMENT AVE, PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-08-26 COSTIN, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 413 WILLIAMS AVE, PORT ST. JOE,, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-23
LC Amendment 2016-08-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State