BRUCE K. JONES FENCING LLC - Florida Company Profile

Entity Name: | BRUCE K. JONES FENCING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRUCE K. JONES FENCING 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: |
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: | 04 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2025 (5 months ago) |
Document Number: | L14000019478 |
FEI/EIN Number |
47-2737884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1244 CLEVELAND STREET, Jacksonville, FL, 32209, US |
Mail Address: | 4501 Bannons Walk Court, Jacksonville, FL, 32258, US |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES BRUCE K | President | 4501 Bannons Walk Court, Jacksonville, FL, 32258 |
JONES BRUCE K | Agent | 4501 Bannons Walk Court, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1244 CLEVELAND STREET, Jacksonville, FL 32209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 1244 CLEVELAND STREET, Jacksonville, FL 32209 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-30 | 1244 CLEVELAND STREET, Jacksonville, FL 32209 | - |
REINSTATEMENT | 2020-10-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000446435 | TERMINATED | 1000000787421 | DUVAL | 2018-06-21 | 2028-06-27 | $ 355.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-04 |
REINSTATEMENT | 2023-04-07 |
REINSTATEMENT | 2021-10-25 |
REINSTATEMENT | 2020-10-14 |
REINSTATEMENT | 2019-08-13 |
REINSTATEMENT | 2017-11-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-12 |
Florida Limited Liability | 2014-02-04 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State