Search icon

LA JOYA BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: LA JOYA BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA JOYA BOUTIQUE, 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: 08 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: L07000015032
FEI/EIN Number 208420372

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

Address: 13909 N DALE MABRY HWY, Suite 107, Tampa, FL, 33618, US
Mail Address: 13909 N DALE MABRY HWY, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO MYRIAM C Owner 13909 N DALE MABRY HWY, Tampa, FL, 33618
CASTELLANO MYRIAM Agent 13901 DENELL LANE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042120 MCC JEWELRY EXPIRED 2016-04-26 2021-12-31 - 13010 N DALE MABRY, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 13909 N DALE MABRY HWY, Suite 107, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2021-03-20 13909 N DALE MABRY HWY, Suite 107, Tampa, FL 33618 -
LC NAME CHANGE 2010-01-11 LA JOYA BOUTIQUE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State