Search icon

SANDRA JONES, LLC

Company Details

Entity Name: SANDRA JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Mar 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000133416
FEI/EIN Number NOT APPLICABLE
Address: 621 13TH AVE. E, BRADENTON, FL, 34208
Mail Address: 621 13TH AVE. E, BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON NORMAN CSR. Agent 621 13TH AVE. E, BRADENTON, FL, 34208

Manager

Name Role Address
JONES SANDRA S Manager 319 63RD DR E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SARAH TOUCHET, ETC. VS SANDRA JONES 5D2012-4538 2012-11-26 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
12-854-FD

Parties

Name SARAH TOUCHET
Role Petitioner
Status Active
Representations Tania R. Schmidt-Alpers
Name SANDRA JONES, LLC
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-01-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-01-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2012-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28ORDER
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
Docket Date 2012-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT APX/MOOT..SEE ORDER OF 1/14/13
On Behalf Of SARAH TOUCHET
Docket Date 2012-11-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PT Tania R. Schmidt-Alpers 0076007
Docket Date 2012-11-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SARAH TOUCHET

Documents

Name Date
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State