Search icon

JEREMY ALLEN SLONE, LLC - Florida Company Profile

Company Details

Entity Name: JEREMY ALLEN SLONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMY ALLEN SLONE, 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: 17 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000101319
FEI/EIN Number 47-3117728

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

Address: 11750 SE 71st Terrace Rd, Belleview, FL, 34420, US
Mail Address: 11750 SE 71st Terrace Rd, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLONE JEREMY A Manager 11750 SE 71st Terrace Rd, Belleview, FL, 34420
SLONE JEREMY A Agent 11750 SE 71st Terrace Rd, Belleview, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060725 FLORIDA'S FINEST RESTORATIONS EXPIRED 2019-05-22 2024-12-31 - 11750 SE 71ST TERRACE ROAD, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 11750 SE 71st Terrace Rd, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2016-03-28 11750 SE 71st Terrace Rd, Belleview, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 11750 SE 71st Terrace Rd, Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State