Search icon

JOY OF BALANCE, LLC - Florida Company Profile

Company Details

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

JOY OF BALANCE, 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: 01 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2015 (10 years ago)
Document Number: L10000022468
FEI/EIN Number 824915430

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

Address: 12745 HUNTERS RIDGE DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 12745 HUNTERS RIDGE DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619454295 2018-07-26 2018-07-26 9240 BONITA BEACH RD SE STE 1114, BONITA SPRINGS, FL, 341354250, US 9240 BONITA BEACH RD SE STE 1114, BONITA SPRINGS, FL, 34135, US

Contacts

Phone +1 239-301-0897
Fax 2399470340

Authorized person

Name JOY K SENSAKOVIC
Role OWNER
Phone 2393010897

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary Yes
Taxonomy Code 363A00000X - Physician Assistant
Is Primary No

Key Officers & Management

Name Role Address
SENSAKOVIC JOY K Managing Member 12745 HUNTERS RIDGE DRIVE, BONITA SPRINGS, FL, 34135
SENSAKOVIC JOY K Agent 12745 HUNTERS RIDGE DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-03 - -
REGISTERED AGENT NAME CHANGED 2015-10-03 SENSAKOVIC, JOY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State