Search icon

C L JONES HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: C L JONES HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C L JONES HOLDINGS 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: 08 Dec 2015 (9 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: L15000204686
FEI/EIN Number 81-0622159

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

Address: 250 NE 183RD STREET, MIAMI GARDENS, FL, 33179, 45
Mail Address: C L JONES HOLDINGS LLC, 250 NE 183RD STREET, MIAMI GARDENS, FL, 33179, 45
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CIARA L Manager 250 NE 183RD ST, Miami, FL, 33179
Ciara Jones Agent 250 NE 183RD ST, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126521 C L JONES LEASING EXPIRED 2015-12-15 2020-12-31 - 250 NE 183RD STREET, MIAMI GARDENS, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Ciara, Jones -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 250 NE 183RD ST, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-24
Florida Limited Liability 2015-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State