Search icon

JV'S ELEGANT EVENTS LLC

Company Details

Entity Name: JV'S ELEGANT EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L13000005161
FEI/EIN Number 46-2004328
Address: 2001 10th Avenue N., Lake Worth, FL, 33461, US
Mail Address: 2001 10th Avenue N., Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JACQUELINE V Agent 2001 10th Avenue N., Lake Worth, FL, 33461

Authorized Member

Name Role Address
Smith Jacqueline V Authorized Member 2001 10th Avenue N., Lake Worth, FL, 33461

Auth

Name Role Address
Flowers-Wynn Rosa Auth 2001 10th Avenue N., Lake Worth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001333 ROLLING WITH JV'S ACTIVE 2023-01-04 2028-12-31 No data 2001 10TH AVENUE N, SUITE 9, LAKE WORTH, FL, 33461
G22000050632 JV'S LUXURY TRAVEL ACTIVE 2022-04-21 2027-12-31 No data 2001 10TH AVENUE N. #9, LAKE WORTH, FL, 33461
G20000024763 ELEGANT LOUNGE BY JV'S ACTIVE 2020-02-25 2025-12-31 No data 2001 10TH AVENUE N, #9, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2001 10th Avenue N., Suite 9, Lake Worth, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2001 10th Avenue N., Suite 9, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2001 10th Avenue N., Suite 9, Lake Worth, FL 33461 No data
REINSTATEMENT 2019-03-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-27 SMITH, JACQUELINE V No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-03-30
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-01-27
Florida Limited Liability 2013-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State