Search icon

J. JONES & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: J. JONES & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. JONES & COMPANY 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: 27 Jul 2021 (4 years ago)
Document Number: L21000340295
FEI/EIN Number 87-1877416

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

Address: 1009 Tranquil Brook Drive, NAPLES, 34114, UN
Mail Address: 1009 Tranquil Brook Drive, NAPLES, 34114, UN
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROLT JACKIE Manager 1009 Tranquil Brook Drive, NAPLES, 34114
MAROLT JACKIE Agent 1009 Tranquil Brook Drive, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1009 Tranquil Brook Drive, NAPLES 34114 UN -
CHANGE OF MAILING ADDRESS 2023-04-25 1009 Tranquil Brook Drive, NAPLES 34114 UN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1009 Tranquil Brook Drive, NAPLES, FL 34114 -

Court Cases

Title Case Number Docket Date Status
KELVIN FRAZIER VS J. JONES, ET AL. 4D2015-3391 2015-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2014-CA-471

Parties

Name Kelvin Frazier
Role Appellant
Status Active
Name J. JONES & COMPANY LLC
Role Appellee
Status Active
Representations Shane Weaver, Attorney General-W.P.B.
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-12-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' December 14, 2015 motion to dismiss appeal is granted, and the above-styled appeal is dismissed.CIKLIN, C.J., STEVENSON and DAMOORGIAN, JJ., concur.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of J. JONES.
Docket Date 2015-11-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's November 6, 2015 voluntary dismissal of all motions under above case number pending in this court is stricken without prejudice to serving appellees.
Docket Date 2015-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN WITHOUT PREJUDICE - SEE 11/10/15 ORDER**
On Behalf Of Kelvin Frazier
Docket Date 2015-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees A. Swenson and Hanna's September 30, 2015 motion to dismiss for lack of jurisdiction and for sanctions is denied. Further ORDERED that appellant's October 9, 2015 motion for extension of time to comply with this court's jurisdictional order is granted. Appellant shall file his jurisdictional statement with this court within forty-five (45) days from the date of this order. In the jurisdictional statement, appellant shall address whether the appeal should be treated as a petition for writ of certiorari, and if so, how the trial court departed from the essential requirements of the law. Failure to comply with this order will result in a sua sponte dismissal without further notice.
Docket Date 2015-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Kelvin Frazier
Docket Date 2015-10-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ **INCOMPLETE CERTIFICATE OF SERVICE**ORDERED that appellant's October 6, 2015 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that it contains an incomplete certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2015-10-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 10/8/15 - INCOMPLETE CERTIFICATE OF SERVICE**
On Behalf Of Kelvin Frazier
Docket Date 2015-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of J. JONES.
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelvin Frazier

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State