Search icon

JEREMY JONES FINE FINISHES, LLC - Florida Company Profile

Company Details

Entity Name: JEREMY JONES FINE FINISHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMY JONES FINE FINISHES, 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 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000136155
FEI/EIN Number 461271624

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

Address: 5091 sycamore drive, NAPLES, FL, 34119, US
Mail Address: 5091 sycamore drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID J Managing Member 4458 ROBIN AVENUE, NAPLES, FL, 34104
Jones Jeremy Manager 2210 VANDERBILT BEACH ROAD, NAPLES, FL, 34109
Jones Jeremy Agent 2210 VANDERBILT BEACH ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-10 5091 sycamore drive, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 5091 sycamore drive, NAPLES, FL 34119 -
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 Jones, Jeremy -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183046 ACTIVE 1000000949864 LEE 2023-04-17 2033-04-26 $ 1,041.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000124467 TERMINATED 1000000861050 COLLIER 2020-02-17 2040-02-26 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000440329 TERMINATED 1000000829506 COLLIER 2019-06-08 2029-06-26 $ 485.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000822155 ACTIVE 1000000806679 COLLIER 2018-12-07 2028-12-19 $ 1,335.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2022-11-10
REINSTATEMENT 2019-10-04
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-01-16
Florida Limited Liability 2012-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346310535 0418800 2022-10-24 16478 SENECA WAY, NAPLES, FL, 34104
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-10-24
Case Closed 2023-04-24

Related Activity

Type Referral
Activity Nr 1959545
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State