Entity Name: | JEWELRY & COIN EXCHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEWELRY & COIN EXCHANGE, 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: |
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: | 13 Aug 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: | L10000085265 |
FEI/EIN Number |
273254664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2398 Grand cypress drive # 440, lutz, FL, 33559, US |
Mail Address: | 2398 Grand cypress drive # 440, lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONI KIRIT | Managing Member | 1738 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543 |
SONI VINA | Manager | 1738 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33543 |
MARKS MARCUS F | Agent | 4418 W KENNEDY BLVD, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076163 | MUNCHEL BROTHERS | EXPIRED | 2010-08-18 | 2015-12-31 | - | PO BOX 1693, LAKELAND, FL, 33846 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 2398 Grand cypress drive # 440, lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2398 Grand cypress drive # 440, lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-06 | 4418 W KENNEDY BLVD, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-06 | MARKS, MARCUS F | - |
REINSTATEMENT | 2015-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-19 |
REINSTATEMENT | 2015-11-06 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State