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. |
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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346310535 | 0418800 | 2022-10-24 | 16478 SENECA WAY, NAPLES, FL, 34104 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 1959545 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State