Search icon

JY ELEVEN LLC. - Florida Company Profile

Company Details

Entity Name: JY ELEVEN LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JY ELEVEN 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: 16 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000037346
FEI/EIN Number 45-4918146

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

Address: 12211 Regency Village Dr # 13, Orlando, FL, 32821, US
Mail Address: 12211 Regency Village Dr # 13, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE ERIKA Managing Member 12211 Regency Village Dr. #13, Orlando, FL, 32821
DUARTE LEANDRO Managing Member 12211 Regency Village Dr. #13, Orlando, FL, 32821
DUARTE VINICIUS Managing Member 12211 Regency Village Dr. #13, Orlando, FL, 32821
DUARTE ERIKA Agent 12211 Regency Village Dr. #13, Orlando, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 12211 Regency Village Dr. #13, Orlando, FL 32821 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 12211 Regency Village Dr # 13, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2016-03-29 12211 Regency Village Dr # 13, Orlando, FL 32821 -
LC AMENDMENT 2012-10-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-05
LC Amendment 2012-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State