Search icon

JEWELRY & COIN EXCHANGE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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