Search icon

JONES CONSTRUCTION, CONSULTING, AND RESTORATION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JONES CONSTRUCTION, CONSULTING, AND RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JONES CONSTRUCTION, CONSULTING, AND RESTORATION, 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 04 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: L17000173877
FEI/EIN Number 82-2494845

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

Address: 22835 Highway 59 S, Unit B, Robertsdale, AL, 36567, US
Mail Address: 22835 Highway 59 S, Unit B, Robertsdale, AL, 36567, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JONES CONSTRUCTION, CONSULTING, AND RESTORATION, LLC, ALABAMA 001-060-305 ALABAMA

Key Officers & Management

Name Role Address
JONES HUNTER J Authorized Member 23760 Oakleigh Dr, Loxley, AL, 36551
HEAVEN CENT ACCOUNTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 22835 Highway 59 S, Unit B, Robertsdale, AL 36567 -
CHANGE OF MAILING ADDRESS 2024-04-21 22835 Highway 59 S, Unit B, Robertsdale, AL 36567 -
REGISTERED AGENT NAME CHANGED 2022-03-22 Heaven Cent Accounting Services -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1782 County Highway 83A W, Freeport, FL 32439 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-09-28
Florida Limited Liability 2017-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9572967704 2020-05-01 0491 PPP 222 Government Ave, Niceville, FL, 32578
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 23400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23621.82
Forgiveness Paid Date 2021-04-19
4016568803 2021-04-15 0491 PPS 1439 Live Oak St Ste E, Niceville, FL, 32578-8829
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52474
Loan Approval Amount (current) 52474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-8829
Project Congressional District FL-01
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52870.47
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State