Search icon

C BRUCE JONES LLC - Florida Company Profile

Company Details

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

C BRUCE JONES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L17000027595
FEI/EIN Number 82-0780799

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

Address: 38 Tall Marigolds Ct, HOMOSASSA, FL, 34446, US
Mail Address: 38 Tall Marigolds Ct, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CLYDE B Manager 38 Taall Marigolds Ct, HOMOSASSA, FL, 34446
JONES CLYDE B Member 38 Tall Marigolds Ct, HOMOSASSA, FL, 34446
JONES CLYDE B Agent 38 Tall Marigolds Ct, HOMOSASSA, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111500 SIMPLY, PRAXIS ACTIVE 2021-08-28 2026-12-31 - 13, ENCLAVE PT S, HOMOSASSA, FL, 34446
G17000089168 HOME WATCH OF THE NATURE COAST EXPIRED 2017-08-14 2022-12-31 - 56 W BYRSONIMA LOOP, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 38 Tall Marigolds Ct, HOMOSASSA, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2024-04-03 38 Tall Marigolds Ct, HOMOSASSA, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 38 Tall Marigolds Ct, HOMOSASSA, HOMOSASSA, FL 34446 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 JONES, CLYDE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State