Search icon

PRINCE JAMEL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: PRINCE JAMEL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCE JAMEL ENTERPRISES 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: 16 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000014124
FEI/EIN Number APPLIED FOR

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

Address: 2256 First Street, Fort Myers, FL, 33901, US
Mail Address: P.O. BOX 151343, CAPE CORAL, FL, 33915, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PRINCE SSr. President 2256 First St, Fort Myers, FL, 33901
WHITE JAMEL Manager 2256 FIRST STREET, FORT MYERS, FL, 33901
JONES PRINCE SR. Manager 2256 FIRST STREET, FORT MYERS, FL, 33901
JONES PRINCE SSr. Agent 2256 First Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2256 First Street, Suite 115, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2256 First Street, Suite 115, Fort Myers, FL 33901 -
LC AMENDMENT AND NAME CHANGE 2021-09-10 PRINCE JAMEL ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2021-04-15 JONES, PRINCE Shaborn, Sr. -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
LC Amendment and Name Change 2021-09-10
AMENDED ANNUAL REPORT 2021-04-15
REINSTATEMENT 2021-02-18
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State