Search icon

JOFEV ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: JOFEV ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOFEV ENTERPRISE 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: 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: 18 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L10000086542
FEI/EIN Number APPLIED FOR

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

Address: 8579 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472, US
Mail Address: 8579 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fevrier Ritchie A Chief Executive Officer 8579 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472
Joseph Nixon President 8579 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472
JOSEPH NIXON Agent 8579 GRAND PRIX LANE, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 JOSEPH, NIXON -
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 8579 GRAND PRIX LANE, BOYNTON BEACH, FL 33472 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 8579 GRAND PRIX LANE, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2019-02-09 8579 GRAND PRIX LANE, BOYNTON BEACH, FL 33472 -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State