Search icon

JOENELL LLC - Florida Company Profile

Company Details

Entity Name: JOENELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOENELL 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: 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: 30 May 2006 (19 years ago)
Date of dissolution: 03 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2018 (7 years ago)
Document Number: L06000054842
FEI/EIN Number 261113657

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

Address: 24 FREELAND LANE, PALM COAST, FL, 32137, US
Mail Address: P O BOX3 54692, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESSOA JOSE M Managing Member P O BOX 354692, PALM COAST, FL, 32135
REIGOTA MARIA Manager 24 FREELAND LANE, PALM COAST, FL, 32137
PESSOA JOSE M Agent 24 FREELAND LANE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000075673 JOENELLS PLACE EXPIRED 2012-07-31 2017-12-31 - 316 MOODY BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-03 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-06-15 - -
LC NAME CHANGE 2007-08-16 JOENELL LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 24 FREELAND LANE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 24 FREELAND LANE, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-21
REINSTATEMENT 2009-10-08
LC Amendment 2009-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State