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. |
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 |
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 |
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 |
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