Entity Name: | JOY AND TONI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOY AND TONI 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: | 07 Aug 2008 (17 years ago) |
Document Number: | L08000076144 |
FEI/EIN Number |
263028503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 NE 14TH STREET, OCALA, FL, 34470 |
Mail Address: | 540 NE 14TH STREET, OCALA, FL, 34470 |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YODER TONI | Manager | 540 NE 14TH STREET, OCALA, FL, 34470 |
YODER TONI | Agent | 540 NE 14TH STREET, OCALA, FL, 34470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-29 | YODER, TONI | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 540 NE 14TH STREET, OCALA, FL 34470 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 540 NE 14TH STREET, OCALA, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-08 | 540 NE 14TH STREET, OCALA, FL 34470 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000690365 | TERMINATED | 1000000349018 | MARION | 2012-10-15 | 2032-10-17 | $ 380.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State