Search icon

EVENTS BY JOANN LLC - Florida Company Profile

Company Details

Entity Name: EVENTS BY JOANN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVENTS BY JOANN 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000003555
FEI/EIN Number 261715851

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

Address: 8356 ADELE ROAD, LAKELAND, FL, 33810
Mail Address: 8356 ADELE ROAD, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCADA JOANN Manager 8356 ADELE ROAD, LAKELAND, FL, 33810
MONCADA JOANN Agent 8356 ADELE ROAD, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017478 FIT N FAB EXPO EXPIRED 2013-02-20 2018-12-31 - 8356 ADELE ROAD, LAKELAND, FL, 33810
G10000104268 PC BRIDAL EXHIBIT EXPIRED 2010-11-15 2015-12-31 - 308 E. LEMON ST., SUITE 101, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 8356 ADELE ROAD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2012-04-10 8356 ADELE ROAD, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 8356 ADELE ROAD, LAKELAND, FL 33810 -
REINSTATEMENT 2010-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000876095 TERMINATED 1000000499594 POLK 2013-04-24 2033-05-03 $ 498.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-08
REINSTATEMENT 2010-08-27
Florida Limited Liability 2008-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State