Search icon

JONATHAN LITTLE, INC. - Florida Company Profile

Company Details

Entity Name: JONATHAN LITTLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONATHAN LITTLE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 25 May 2007 (18 years ago)
Date of dissolution: 04 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: P07000063050
FEI/EIN Number 680650446

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

Address: 1175 York Ave, New York, NY, 10065, US
Mail Address: 1175 York Ave, New York, NY, 10065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Little Jonathan G Manager 1175 York Ave, New York, NY, 10065
LITTLE JONATHAN Agent 7171 NORTH 9TH AVE SUITE C10, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-04 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS JONATHAN LITTLE, INC A NON QUALIFIE. CONVERSION NUMBER 300000250573
CHANGE OF MAILING ADDRESS 2017-02-18 1175 York Ave, 14H, New York, NY 10065 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 1175 York Ave, 14H, New York, NY 10065 -
REINSTATEMENT 2012-03-21 - -
PENDING REINSTATEMENT 2012-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Conversion 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State