Search icon

JVEDEZIGNZ, LLC - Florida Company Profile

Company Details

Entity Name: JVEDEZIGNZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVEDEZIGNZ, 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L09000012068
FEI/EIN Number 264060778

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

Address: 2433 Harleyford Place, Casselberry, FL, 32707, US
Mail Address: 2433 Harleyford Place, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JACQUELINE M Manager 2433 Harleyford Place, Casselberry, FL, 32707
VELAZQUEZ JACQUELINE M Agent 2433 Harleyford Place, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017705 BURGERS ON THE BEACH EXPIRED 2010-02-23 2015-12-31 - 7332 ELK CREEK RD, MIDDLETOWN, OH, 45042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 2433 Harleyford Place, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2014-04-29 2433 Harleyford Place, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2433 Harleyford Place, Casselberry, FL 32707 -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-06-13
Florida Limited Liability 2009-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State