Search icon

JAYVEE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JAYVEE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAYVEE ENTERPRISES 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000111785
FEI/EIN Number 264103281

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

Address: 136 N. ATHERLY RD., SAINT AUGUSTINE, FL, 32092, US
Mail Address: 136 N. ATHERLY RD., SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADSUM LAW FIRM, P.L. Agent -
DAVIS JOSEPH L Managing Member 136 N. ATHERLY RD., SAINT AUGUSTINE, FL, 32092
CARTER VASHA Auth 136 N. ATHERLY RD., SAINT AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117236 STEAMIN' EXPIRED 2011-12-05 2016-12-31 - 136 N. ATHERLY RD., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 4800 Beach Boulevard, Suite 9, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-05-01 ADSUM LAW FIRM, P.L. -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-26 - -
REINSTATEMENT 2010-12-07 - -
PENDING REINSTATEMENT 2010-12-07 - -
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
J15001134853 LAPSED 15-039-D1 LEON 2015-11-12 2020-12-18 $1,295.68 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000899530 LAPSED 2015-SC-002487 ALACHUA COUNTY 2015-09-18 2020-09-18 $3203.96 INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE, FL 32607
J15000727475 ACTIVE 1000000684126 DUVAL 2015-06-25 2035-07-01 $ 3,422.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000642047 ACTIVE 1000000678838 DUVAL 2015-05-28 2035-06-04 $ 9,547.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001150126 ACTIVE 1000000639306 DUVAL 2014-08-26 2034-12-17 $ 21,266.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-12-03
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-24
LC Amendment 2012-09-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-12-07
Florida Limited Liability 2008-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State