Search icon

JONES AND SONS REPAIR LLC - Florida Company Profile

Company Details

Entity Name: JONES AND SONS REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES AND SONS REPAIR 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000063967
FEI/EIN Number 47-1080874

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

Address: 6692 BEN BOSTIC RD, QUINCY, FL, 32351, US
Mail Address: 1040 E CLARK AVE, ALBANY, GA, 31705, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAQUETA Chief Executive Officer 510 N BELLAMY DR, QUINCY, FL, 32351
JONES Paqueta Agent 510 N BELLAMY DR, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-15 6692 BEN BOSTIC RD, QUINCY, FL 32351 -
LC AMENDMENT AND NAME CHANGE 2021-10-15 JONES AND SONS REPAIR LLC -
CHANGE OF MAILING ADDRESS 2021-10-15 6692 BEN BOSTIC RD, QUINCY, FL 32351 -
REINSTATEMENT 2016-04-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 JONES, Paqueta -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-01
LC Amendment and Name Change 2021-10-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-19
Florida Limited Liability 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State