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