Entity Name: | GAYLEJOY ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GAYLEJOY ENTERPRISE, 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: | 06 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 2012 (13 years ago) |
Document Number: | L10000037274 |
FEI/EIN Number |
272294446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 Capri Blvd, NAPLES, FL, 34113, US |
Mail Address: | 120 Capri Blvd, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATREILLE GAYLE | Managing Member | 120 Capri Blvd, NAPLES, FL, 34113 |
LATREILLE GAYLE | Agent | 120 Capri Blvd, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000035148 | JETPAY SOLUTIONS | EXPIRED | 2011-04-08 | 2016-12-31 | - | 1460 GOLDENGATE PARKWAY SUITE 103, ATTN: GAYLE PMB 261, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 120 Capri Blvd, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 120 Capri Blvd, NAPLES, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 120 Capri Blvd, NAPLES, FL 34113 | - |
REINSTATEMENT | 2012-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State