Entity Name: | JONES COMMUNITY HEALTH CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Sep 2015 (9 years ago) |
Date of dissolution: | 12 Apr 2020 (5 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 12 Apr 2020 (5 years ago) |
Document Number: | L15000156748 |
FEI/EIN Number | 47-5048149 |
Address: | 680 Maple Street, Chattahoochee, FL, 32333, US |
Mail Address: | 1130 Schwall Road, Havana, FL, 32333, US |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ORETHA D | Agent | 1130 Schwall Road, Havana, FL, 32333 |
Name | Role | Address |
---|---|---|
JONES ORETHA D | Chief Executive Officer | 1130 Schwall Road, Havana, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-04 | 680 Maple Street, Chattahoochee, FL 32333 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-04 | 1130 Schwall Road, Havana, FL 32333 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-04 | 680 Maple Street, Chattahoochee, FL 32333 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | JONES, ORETHA D | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000059634 | LAPSED | 01 2017 CA 0457 | ALACHUA COUNTY CIRCUIT COURT | 2017-11-29 | 2023-02-12 | $26,563.19 | MEDICAL EQUIPMENT SALES, INC., 302 NW 6TH STREET, GAINESVILLE, FL 32601 |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-04 |
Florida Limited Liability | 2015-09-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State