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. |
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 |
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 |
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 | - |
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