Search icon

ROBERT JONES ROOFING AND GENERAL CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT JONES ROOFING AND GENERAL CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT JONES ROOFING AND GENERAL CONTRACTING, 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: 11 Jan 2013 (12 years ago)
Document Number: L13000006036
FEI/EIN Number 46-1749980

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

Address: 3117 S. Casper Pl., TITUSVILLE, FL, 32780, US
Mail Address: 3117 S Casper Pl., TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT E Manager 3117 S Casper Pl., TITUSVILLE, FL, 32780
JONES ROBERT E Agent 3117 S. Casper Pl., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 3117 S. Casper Pl., TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2015-02-22 3117 S. Casper Pl., TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 3117 S. Casper Pl., TITUSVILLE, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081844 TERMINATED 15-038-D4 LEON 2017-12-08 2023-02-28 $31,862.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State