Search icon

JOY PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: JOY PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOY PLAZA, 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 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L05000085258
FEI/EIN Number 203374901

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

Address: 8383 OMAHA CIRCLE, SPRING HILL, FL, 43606
Mail Address: 22303 SKYVIEW CIRCLE, BROOKSVILLE, FL, 34602
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON JUAH T Manager 22303 SKYVIEW BLVD., BROOKSVILLE, FL, 34602
BENSON MUNAH C Auth 8109 Candelaria Dr, Raleigh, NC, 27616
BENSON MCFRED C Auth 6378 etheridge lane, manassas, VA, 20112
BENSON JUAH T Agent 22303 SKYVIEW CIRCLE, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 BENSON, JUAH T -
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 8383 OMAHA CIRCLE, SPRING HILL, FL 43606 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 22303 SKYVIEW CIRCLE, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2006-12-05 8383 OMAHA CIRCLE, SPRING HILL, FL 43606 -
CANCEL ADM DISS/REV 2006-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State