Search icon

JOY'S LIQUOR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOY'S LIQUOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000038584
FEI/EIN Number 272299462
Address: 9280 W COMMERCIAL BLVD, BAY 5, SUNRISE, FL, 33351, US
Mail Address: 9280 W COMMERCIAL BLVD, BAY 5, SUNRISE, FL, 33351, US
ZIP code: 33351
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sawh Sherine Manager 11411 NW 6th St, Plantation, FL, 33325
SAWH PRADEEP Agent 11411 NW 6 STREET, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000705673 ACTIVE 1000000799572 BROWARD 2018-10-05 2038-10-24 $ 5,049.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000608562 ACTIVE 1000000794828 BROWARD 2018-08-20 2028-08-29 $ 623.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000170431 TERMINATED 1000000780464 BROWARD 2018-04-20 2038-04-25 $ 8,278.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000102160 TERMINATED 1000000775186 BROWARD 2018-03-02 2038-03-07 $ 21,922.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000102194 ACTIVE 1000000775189 BROWARD 2018-03-02 2028-03-07 $ 498.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000658918 TERMINATED 1000000723544 BROWARD 2016-09-30 2036-10-05 $ 8,900.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000206338 TERMINATED 1000000708394 BROWARD 2016-03-16 2036-03-23 $ 18,588.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001280792 TERMINATED 1000000519482 BROWARD 2013-08-01 2033-08-16 $ 7,163.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000840390 TERMINATED 1000000402254 BROWARD 2012-11-08 2032-11-14 $ 11,549.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000545445 TERMINATED 1000000367345 BROWARD 2012-08-01 2032-08-08 $ 17,455.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614 VS JOY'S LIQUOR LLC et al. 4D2018-1996 2018-07-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-CA-021951 (18)

Parties

Name ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Role Appellant
Status Active
Representations RICHARD S. WEINSTEIN
Name DIVISION OF ALCOHOLIC BEVERAGES AND TOBACCO
Role Appellee
Status Active
Name Department of Revenue-Tallahassee
Role Appellee
Status Active
Name PRADEEP P. SAWH
Role Appellee
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Name PREMIER BEVERAGE COMPANY, LLC
Role Appellee
Status Active
Name JOY'S LIQUOR LLC
Role Appellee
Status Active
Representations Debi Gheorge-Alten
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Docket Date 2018-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/20/18***
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-08-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 10, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 17, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVANTA IRA SERVICES, LLC, FBO COHEN IRA #8003614
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *AMENDED*
Docket Date 2018-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOY'S LIQUOR LLC
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-15
Florida Limited Liability 2010-04-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State