Search icon

GAYLEJOY ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LATREILLE GAYLE Managing Member 120 Capri Blvd, NAPLES, FL, 34113
LATREILLE GAYLE Agent 120 Capri Blvd, NAPLES, FL, 34113

Fictitious Names

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

Events

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 - -

Documents

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