Search icon

JOYMAR ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JOYMAR ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOYMAR ASSOCIATES, 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: 22 Nov 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2006 (18 years ago)
Document Number: L06000112880
FEI/EIN Number 581591163

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

Address: C/O CERTILMAN BALIN ATTN: B. ZIEGLER, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, US
Mail Address: C/O CBAH ATTN: B. ZIEGLER, 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, 11554, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Certilman Morton LEsq. Agent 5618 Vintage Oaks Circle, Delray Beach, FL, 33484
CERTILMAN MORTON L Manager 90 MERRICK AVE., 9TH FLOOR, EAST MEADOW, NY, 11554
GOLDBERG RICHARD Manager 505 CHESTNUT STREET, CEDARHURST, NY, 11516

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-01 Certilman, Morton L, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 5618 Vintage Oaks Circle, Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 C/O CERTILMAN BALIN ATTN: B. ZIEGLER, 90 MERRICK AVENUE, 9 Floor, EAST MEADOW, NY 11554 -
CHANGE OF MAILING ADDRESS 2016-03-10 C/O CERTILMAN BALIN ATTN: B. ZIEGLER, 90 MERRICK AVENUE, 9 Floor, EAST MEADOW, NY 11554 -
CONVERSION 2006-11-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000060533

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State