Search icon

JEWELS, LLC

Company Details

Entity Name: JEWELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2020 (5 years ago)
Document Number: L10000118917
FEI/EIN Number NOT APPLICABLE
Address: 9505 9th Ave NW, Bradenton, FL, 34209, US
Mail Address: 9505 9th Ave NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Keyes Julie Agent 9505 9th Ave NW, Bradenton, FL, 34209

Managing Member

Name Role Address
KEYES JULIE Managing Member 9505 9th Ave NW, Bradenton, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000834 ISLAND DOGS EXPIRED 2011-01-03 2016-12-31 No data 578 BAYVIEW DR, LONGBOAT KEY, FL, 34228
G10000107193 AMI SEASHELLS AND PUPPY DOG TAILS EXPIRED 2010-11-23 2015-12-31 No data 578 BAYVIEW DR, LONGBOAT KEY, FL, 34228
G10000105477 AMI GROOMING STUDIO EXPIRED 2010-11-17 2015-12-31 No data 578 BAYVIEW DR, LONGBOAT KEY, FL, 34228
G10000105481 SEASHELLS AND PUPPY DOG TAILS BOUTIQUE EXPIRED 2010-11-17 2015-12-31 No data 578 BAYVIEW DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 9505 9th Ave NW, Bradenton, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 9505 9th Ave NW, Bradenton, FL 34209 No data
CHANGE OF MAILING ADDRESS 2018-03-30 9505 9th Ave NW, Bradenton, FL 34209 No data
REINSTATEMENT 2017-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-12 Keyes, Julie No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-27
REINSTATEMENT 2016-02-12
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State