Entity Name: | JAYBIZ ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAYBIZ ENTERPRISES, 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: | 13 Jun 2012 (13 years ago) |
Document Number: | L12000078541 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 610 E Zack St, Ste 400, TAMPA, FL, 33615, US |
Mail Address: | 610 E Zack St, Ste 400, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Devaki Venkata Maruthi J | Managing Member | 8635 W HILLSBOROUGH AVE, STE 324, TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000061459 | ALWAYS A DEAL | EXPIRED | 2012-06-20 | 2017-12-31 | - | 8710 W HILLSBOROUGH AVE, STE 324, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-20 | 610 E Zack St, Ste 400, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2025-02-20 | 610 E Zack St, Ste 400, TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 8635 W HILLSBOROUGH AVE, STE 324, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 8635 W HILLSBOROUGH AVE, STE 324, TAMPA, FL 33615 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-05-21 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-05-15 |
ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-30 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State