Search icon

BYJOVE, LLC

Company Details

Entity Name: BYJOVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Oct 2003 (21 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L03000038590
FEI/EIN Number 900579836
Address: 2650 merle langford rd, zolfo springs, FL, 33890, US
Mail Address: 2646 merle langford rd, zolfo springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
EDGLEY BARRY R Agent 2646 MERLE LANGFORD RD, ZOLFO SPRINGS, FL, 33890

Managing Member

Name Role Address
EDGLEY Jill R Managing Member 2646 merle langford rd, zolfo springs, FL, 33890
Edgley Jill M Managing Member 2646 merle langford rd, zolfo springs, FL, 33890

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025274 STITCH N SIGN EXPIRED 2017-03-09 2022-12-31 No data 219 E. MAIN ST, WAUCHULA, FL, 33873
G08056900298 STITCH N SIGN EXPIRED 2008-02-25 2013-12-31 No data 2892 GEORGE ANDERSON ROAD, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 2650 merle langford rd, zolfo springs, FL 33890 No data
CHANGE OF MAILING ADDRESS 2019-04-20 2650 merle langford rd, zolfo springs, FL 33890 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 2646 MERLE LANGFORD RD, ZOLFO SPRINGS, FL 33890 No data
REGISTERED AGENT NAME CHANGED 2009-02-26 EDGLEY, BARRY R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000110639 ACTIVE 1000000879677 HARDEE 2021-03-08 2031-03-10 $ 336.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State