Entity Name: | JAYAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAYAL, L.L.C. 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. |
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: | 26 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000105027 |
FEI/EIN Number |
830320228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15334 WINDING CREEK DR., TAMPA, FL, 33613, US |
Mail Address: | 15334 WINDING CREEK DR., TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAKHOTIA RAMCHANDRA | Managing Member | 15334 WINDING CREEK DR., TAMPA, FL, 33613 |
JAKHOTIA RAMCHANDRA | Agent | 15334 WINDING CREEK DR., TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-07 | 15334 WINDING CREEK DR., TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-07 | JAKHOTIA, RAMCHANDRA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHIRLEY ANN CLEMMONS VS JAYAL, L L C | 2D2016-1321 | 2016-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHIRLEY ANN CLEMMONS |
Role | Appellant |
Status | Active |
Name | JAYAL, L.L.C. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-06-08 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition |
Docket Date | 2016-06-02 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2016-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2016-05-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ SLEET, LUCAS, and BADALAMENTI |
Docket Date | 2016-05-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied |
Docket Date | 2016-05-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | SHIRLEY ANN CLEMMONS |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response |
Docket Date | 2016-03-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR DETERMINATION OF INDIGENT STATUS |
Docket Date | 2016-03-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee waiver approved - writ |
Docket Date | 2016-03-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-03-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | SHIRLEY ANN CLEMMONS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-02 |
REINSTATEMENT | 2021-10-07 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State