Search icon

THE THREE JOYS, LLC. - Florida Company Profile

Company Details

Entity Name: THE THREE JOYS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE THREE JOYS, 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: 10 Sep 2010 (15 years ago)
Document Number: L10000095347
FEI/EIN Number 274057561

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

Address: 1401 Country Club Road North, ST PETERSBURG, FL, 33710, US
Mail Address: 1401 Country Club Road North, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOY ELIZABETH President 1401 Country Club Road North, ST PETERSBURG, FL, 33710
JOY ELIZABETH L Agent 1401 Country Club Road North, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1401 Country Club Road North, ST PETERSBURG, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1401 Country Club Road North, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-04-22 1401 Country Club Road North, ST PETERSBURG, FL 33710 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000060187 TERMINATED 1000000449406 PINELLAS 2012-12-26 2033-01-02 $ 1,201.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State