Entity Name: | JOY USA II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 May 2006 (19 years ago) |
Document Number: | L06000049140 |
FEI/EIN Number | 204882586 |
Address: | 5602 THOMPSON CENTER COURT, SUITE 402, TAMPA, FL, 33634, US |
Mail Address: | 5602 THOMPSON CENTER COURT, SUITE 402, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
moch donna | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
CHANDLER R. KEITH | Manager | 5602 THOMPSON CENTER COURT, TAMPA, FL, 33634 |
SPEARS LESLIE G | Manager | 5602 THOMPSON CENTER COURT, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 5602 THOMPSON CENTER COURT, SUITE 402, TAMPA, FL 33634 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 5602 THOMPSON CENTER COURT, SUITE 402, TAMPA, FL 33634 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-12 | moch, donna | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000065128 | TERMINATED | 1000000772129 | HILLSBOROU | 2018-02-08 | 2038-02-14 | $ 1,055.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State