Search icon

JAY'S DISCOUNT FABRICS & UPHOLSTERY, LC - Florida Company Profile

Company Details

Entity Name: JAY'S DISCOUNT FABRICS & UPHOLSTERY, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY'S DISCOUNT FABRICS & UPHOLSTERY, LC 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: 28 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2001 (23 years ago)
Document Number: L00000005057
FEI/EIN Number 651019646

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

Address: 937 4TH AVE. NORTH, NAPLES, FL, 34102
Mail Address: 937 4TH AVE. NORTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAY Manager 2372 HARBOR ROAD, NAPLES, FL, 34104
MILLER JAY Agent 937 4TH AVE N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119498 JAY'S FABRICS & UPHOLSTERY ACTIVE 2014-12-01 2029-12-31 - 937 FOURTH AVENUE NORTH, 937 4TH AVENUE N, NAPLES, FL, 34102
G12000063517 JAY'S FABRICS & UPHOLSTERY EXPIRED 2012-06-25 2017-12-31 - 937 FOURTH AVENUE NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 937 4TH AVE. NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-04-01 937 4TH AVE. NORTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2003-05-02 MILLER, JAY -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 937 4TH AVE N, NAPLES, FL 34102 -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State