Search icon

ALONZO JONES, LLC

Company Details

Entity Name: ALONZO JONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000132738
Address: 2419 MERRY RD, TAVARES, FL 32778
Mail Address: 2419 MERRY RD, TAVARES, FL 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
INC AUTHORITY RA Agent 390 NORTH ORANGE AVE., STE 2300-N, ORLANDO, FL 32801

Manager

Name Role Address
JONES, ALONZO Manager 2419 MERRY RD, TAVARES, FL 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ALONZO JONES VS STATE OF FLORIDA 5D2016-2069 2016-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CF-004309-A-O

Parties

Name ALONZO JONES, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Alicia L. Latimore
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 8/17
On Behalf Of ALONZO JONES
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MOT REH
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; MAILBOX 8/8
On Behalf Of ALONZO JONES
Docket Date 2016-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 06/09/16
On Behalf Of ALONZO JONES
Docket Date 2016-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2023-03-15

Date of last update: 10 Jan 2025

Sources: Florida Department of State