Search icon

JOYCE MARSH REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: JOYCE MARSH REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOYCE MARSH REAL ESTATE 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: 29 Mar 2011 (14 years ago)
Date of dissolution: 06 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2024 (8 months ago)
Document Number: L11000037354
FEI/EIN Number 83-2811331

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

Address: 873 Sugar Grove Court, Port Orange, FL, 32129, US
Mail Address: 873 Sugar Grove Court, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marsh Joyce M Managing Member 873 Sugar Grove Court, Port Orange, FL, 32129
Marsh Joyce M Auth 873 Sugar Grove Court, Port Orange, FL, 32129
MARSH JOYCE M Agent 873 SUGAR GROVE CT, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 873 Sugar Grove Court, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2023-04-07 873 Sugar Grove Court, Port Orange, FL 32129 -
LC AMENDMENT AND NAME CHANGE 2018-12-11 JOYCE MARSH REAL ESTATE LLC -
REGISTERED AGENT NAME CHANGED 2011-09-15 MARSH, JOYCE M -
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 873 SUGAR GROVE CT, PORT ORANGE, FL 32129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-06
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-10
LC Amendment and Name Change 2018-12-11
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State