Search icon

JOY USA III, LLC - Florida Company Profile

Company Details

Entity Name: JOY USA III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOY USA III, 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L08000082252
FEI/EIN Number 263266572

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

Address: LAUREL STREET COMMERCE CENTER, 5402 WEST LAUREL STREET, STE. 210, TAMPA, FL, 33607
Mail Address: LAUREL STREET COMMERCE CENTER, 5402 WEST LAUREL STREET, STE. 210, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS LESLIE G Manager 5402 WEST LAUREL STREET, SUITE 210, TAMPA, FL, 33607
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-10 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
LC STMNT OF AUTHORITY 2014-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 LAUREL STREET COMMERCE CENTER, 5402 WEST LAUREL STREET, STE. 210, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-04-30 LAUREL STREET COMMERCE CENTER, 5402 WEST LAUREL STREET, STE. 210, TAMPA, FL 33607 -

Documents

Name Date
LC Voluntary Dissolution 2016-03-10
ANNUAL REPORT 2015-01-16
CORLCAUTH 2014-07-21
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State