Search icon

EDGAR JONES & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: EDGAR JONES & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGAR JONES & COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2012 (13 years ago)
Document Number: L12000142352
FEI/EIN Number 46-1655817

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

Address: 5205 Saint Andrews Island Drive, Vero Beach, FL, 32967, US
Mail Address: 5205 Saint Andrews Island Drive, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Jr Edgar C Manager 5205 Saint Andrews Island Drive, Vero Beach, FL, 32967
JONES, JR EDGAR C Agent 5205 Saint Andrews Island Drive, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 5205 Saint Andrews Island Drive, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-02-15 5205 Saint Andrews Island Drive, Vero Beach, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 5205 Saint Andrews Island Drive, Vero Beach, FL 32967 -
REGISTERED AGENT NAME CHANGED 2016-04-03 JONES, JR, EDGAR C -

Court Cases

Title Case Number Docket Date Status
EDGAR JONES VS STATE OF FLORIDA 5D2017-1467 2017-05-12 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CF-027116

Parties

Name EDGAR JONES & COMPANY, LLC
Role Appellant
Status Active
Representations Office of the Public Defender, BENJAMIN A. SCHUMANN
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of EDGAR JONES
Docket Date 2017-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AA'S COUNSEL SHALL ADVISE...
Docket Date 2017-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS APPEAL"; MAILBOX 7/26
Docket Date 2017-07-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDGAR JONES
Docket Date 2017-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 200 PGS. EFILED
On Behalf Of Clerk Brevard
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2017-06-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of EDGAR JONES
Docket Date 2017-06-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-05-15
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/17; L.T. ORDER OF INSOLVENCY FILED 6/30/15
On Behalf Of EDGAR JONES

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State