Search icon

JOYSTAR INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JOYSTAR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOYSTAR INVESTMENTS 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: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L11000090832
FEI/EIN Number 452944938

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

Mail Address: 150 S. Pine Island Rd, Plantation, FL, 33324, US
Address: 150 S. Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GLEN A Manager 150 S. Pine Island Rd, Plantation, FL, 33324
GOMEZ GLEN A Agent 150 S. Pine Island Rd, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035552 JOYSTAR, REALTY GROUP ACTIVE 2015-04-08 2025-12-31 - 150 S. PINE ISLAND RD., SUITE 300, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 150 S. Pine Island Rd, Suite 300, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-03-04 150 S. Pine Island Road, 3rd Floor, Plantation, FL 33324 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 150 S. Pine Island Road, 3rd Floor, Plantation, FL 33324 -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 GOMEZ, GLEN ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State