Search icon

LITTLE JON'S AUTO PARTS, LLC - Florida Company Profile

Company Details

Entity Name: LITTLE JON'S AUTO PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE JON'S AUTO PARTS, 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: 17 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: L13000009147
FEI/EIN Number 46-1800235

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

Address: 1525 Ohio Ave N, LIVE OAK, FL, 32064, US
Mail Address: 1525 Ohio Ave N, LIVE OAK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADLE JONATHAN H Managing Member 13040 HWY 137 S, WELLBORN, FL, 32094
CADLE JONATHAN H Agent 13052 HWY 137 S, WELLBORN, FL, 32094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010692 LITTLE JON'S CARQUEST EXPIRED 2013-01-31 2018-12-31 - 500 HOWARD ST W, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 1525 Ohio Ave N, LIVE OAK, FL 32064 -
CHANGE OF MAILING ADDRESS 2016-01-07 1525 Ohio Ave N, LIVE OAK, FL 32064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2013-01-22 LITTLE JON'S AUTO PARTS, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-06-20
CORLCMMRES 2013-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State