Entity Name: | JOYCE'S MINI MARKET AND DELI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOYCE'S MINI MARKET AND DELI 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: | 28 Apr 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2025 (4 months ago) |
Document Number: | L10000045911 |
FEI/EIN Number |
27-2422978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2010 E ML KING BLVD, TAMPA, FL, 33610, US |
Mail Address: | 2010 E ML KING BLVD, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALLARD MONICA | Manager | 2010 E ML KING BLVD, TAMPA, FL, 33610 |
BALLARD MONICA | Agent | 2010 E ML KING BLVD, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000005640 | JOYCE'S MINI MARKET AND DELI | EXPIRED | 2014-01-15 | 2019-12-31 | - | 2010 E. MARTIN LUTHER KING BLVD., TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-14 | BALLARD, MONICA | - |
REINSTATEMENT | 2018-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-02 |
REINSTATEMENT | 2022-10-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-05-14 |
REINSTATEMENT | 2018-04-24 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment and Name Change | 2014-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State