Entity Name: | J. JONES TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jun 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L15000107190 |
FEI/EIN Number | 47-4360895 |
Address: | 566 pleasant pine dr, JACKSONVILLE, FL, 32220, US |
Mail Address: | 566 pleasant pine dr, JACKSONVILLE, FL, 32220, US |
ZIP code: | 32220 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES JEREMY | Agent | 2312 FOUR WINDS DRIVE, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
JONES JEREMY | President | 566 pleasant pine dr, JACKSONVILLE, FL, 32220 |
Name | Role | Address |
---|---|---|
Jones Brenda C | Chief Operating Officer | 566 pleasant pine dr, JACKSONVILLE, FL, 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-17 | 566 pleasant pine dr, JACKSONVILLE, FL 32220 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-17 | 566 pleasant pine dr, JACKSONVILLE, FL 32220 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000222756 | ACTIVE | 16-2019-CC-015073 | DUVAL COUNTY COURT CLERK | 2021-04-06 | 2026-05-10 | $16,453.88 | SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO FI, 2775 SUNNY ISLES BLVD#100, MIAMI, FL, 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-17 |
Florida Limited Liability | 2015-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State