Search icon

JAY LAXMI ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JAY LAXMI ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY LAXMI ENTERPRISES, 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: 29 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L04000032770
FEI/EIN Number 201065155

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

Address: 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819, US
Mail Address: 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN SIMA Manager 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819
JAIN SIMA Agent 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-01 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 4800 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 JAIN, SIMA -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-09-29
LC Amendment 2019-10-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State