Search icon

JOY USA II, LLC

Company Details

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

Agent

Name Role Address
moch donna Agent 1200 South Pine Island Road, Plantation, FL, 33324

Manager

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

Events

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

Debts

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

Documents

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