Entity Name: | AMBER JAY'S SWEET TREATS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | L12000017348 |
FEI/EIN Number | 61-1674915 |
Address: | 42 Allen Road, West Park, FL, 33023, US |
Mail Address: | PO BOX 4261, HOLLYWOOD, FL, 33083 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCOIS JESSICA | Agent | 42 Allen Road, West Park, FL, 33023 |
Name | Role | Address |
---|---|---|
FRANCOIS JESSICA | Manager | PO BOX 4261, HOLLYWOOD, FL, 33083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 42 Allen Road, West Park, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 42 Allen Road, West Park, FL 33023 | No data |
REINSTATEMENT | 2018-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | FRANCOIS, JESSICA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State