Search icon

JOY ROYAL UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: JOY ROYAL UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOY ROYAL UNLIMITED, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000055626
FEI/EIN Number 800603778

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

Address: 10116 Camelback Lane, Boca Raton, FL, 33498, US
Mail Address: 10116 Camelback Lane, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON PAUL Agent 10116 Camelback Lane, Boca Raton, FL, 33498
NELSON PAUL President 10116 Camelback Lane, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048671 JOY ROYAL UNLIMITED LLC EXPIRED 2010-06-04 2015-12-31 - 670 BRYN MAWR BLVD, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-24 NELSON, PAUL -
REINSTATEMENT 2016-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-06-12
REINSTATEMENT 2020-07-07
REINSTATEMENT 2018-11-01
REINSTATEMENT 2017-12-31
REINSTATEMENT 2016-01-24
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-08-06
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State