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. |
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 |
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 |
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 |
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 | - | - |
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