Search icon

JONES & JONES CONCRETE SERVICE, ENTERPRISE PLUS LLC - Florida Company Profile

Company Details

Entity Name: JONES & JONES CONCRETE SERVICE, ENTERPRISE PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES & JONES CONCRETE SERVICE, ENTERPRISE PLUS 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000040541
FEI/EIN Number 46-5031046

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

Address: 4535 E. MARLBORO CIRCLE, JACKSONVILLE, FL, 32206
Mail Address: 4535 E. MARLBORO CIRCLE, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones LaShawn M Chief Executive Officer 4535 E. MARLBORO CIRCLE, JACKSONVILLE, FL, 32206
Jones Stanley D President 4535 E. MARLBORO CIRCLE, JACKSONVILLE, FL, 32206
JONES LASHAWN M Agent 4535 E MARLBORO CIRCLE, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-08-14 JONES, LASHAWN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753590 ACTIVE 1000000803207 DUVAL 2018-11-06 2028-11-14 $ 473.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-02-06
Florida Limited Liability 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State