Search icon

COUNTESS JOY, LLC - Florida Company Profile

Company Details

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

COUNTESS JOY, 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: 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: 11 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: L09000045458
FEI/EIN Number 272210279

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

Address: 2400 S.E. Federal Highway, Fourth Floor, STUART, FL, 34994, US
Mail Address: ATTN: MR. DAVID GOODFRIEND, MANAGER, 9085 FIANO PLACE, BOCA RATON, FL, 33496, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODFRIEND DAVID I Manager 9085 FIANO PLACE, BOCA RATON, FL, 33496
MCCARTHY TERENCE P Agent 2400 S.E FEDERAL HIGHWAY FOURTH FLOOR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 2400 S.E. Federal Highway, Fourth Floor, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 2400 S.E. Federal Highway, Fourth Floor, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-03-23 MCCARTHY, TERENCE P -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2400 S.E FEDERAL HIGHWAY FOURTH FLOOR, STUART, FL 34994 -
CONVERSION 2009-05-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H61316. CONVERSION NUMBER 900000096569

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State