Entity Name: | ESTATE SALES BY JONESY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESTATE SALES BY JONESY 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. |
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 Mar 2017 (8 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L17000054395 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US |
Mail Address: | 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN MARTIN | Manager | 2500 Quantum Lakes Drive, Boynton Beach, FL, 33426 |
Collin Sean | Agent | 15951 SW 41st Street, Davie, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 15951 SW 41st Street, Suite 800, Davie, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 2500 Quantum Lakes Drive, Suite 203, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Collin, Sean | - |
LC NAME CHANGE | 2020-08-21 | ESTATE SALES BY JONESY LLC | - |
LC NAME CHANGE | 2019-02-15 | MARLO PROPERTIES LLC | - |
LC NAME CHANGE | 2018-03-16 | ESTATE SALES BY JONESY LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
LC Name Change | 2020-08-21 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-21 |
LC Name Change | 2019-02-15 |
ANNUAL REPORT | 2018-03-23 |
LC Name Change | 2018-03-16 |
Florida Limited Liability | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State