Entity Name: | JY INVESTMENTS OF GEORGIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JY INVESTMENTS OF GEORGIA, 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. |
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: | 24 Dec 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | L07000126830 |
FEI/EIN Number |
261620123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 HIGH POINT DR, COCOA, FL, 32926, US |
Mail Address: | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH MAHESH | Manager | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926 |
SHAH SUMMIT | Manager | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926 |
SHAH RASHMI | Manager | 402 HIGH POINT DRIVE, STE 101, COCOA, FL, 32926 |
Shah Monica | Manager | 402 HIGH POINT DRIVE, COCOA, FL, 32926 |
Cardew-Lowers, Esq. Lori A | Agent | 402 HIGH POINT DRIVE, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Cardew-Lowers, Esq., Lori A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 402 HIGH POINT DRIVE, STE 101, COCOA, FL 32926 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 402 HIGH POINT DR, COCOA, FL 32926 | - |
LC AMENDMENT | 2020-08-17 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-08-10 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 402 HIGH POINT DR, COCOA, FL 32926 | - |
CANCEL ADM DISS/REV | 2010-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
LC Amendment | 2020-08-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-09-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State