Entity Name: | JORYEL ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORYEL 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: | 12 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L13000099736 |
FEI/EIN Number |
46-3216834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 MEDICI COURT, PUNTA GORDA, FL, 33950 |
Mail Address: | 505 MEDICI COURT, PUNTA GORDA, FL, 33950 |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOCK ELIZABETH C | Managing Member | 120 Sunnyside Street, PORT CHARLOTTE, FL, 33952 |
SMOCK RYAN J | Managing Member | 52 Preston Avenue, East Hanover, NJ, 07936 |
Fileman Gary T | Agent | 201 W.Marion Ave, PUNTA GORDA, FL, 33950 |
JOSEPH B. SMOCK AS TRUSTEE OF JOSEPH B. SM | Managing Member | 505 MEDICI COURT, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | Fileman, Gary T | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-14 | 201 W.Marion Ave, Suite 108, PUNTA GORDA, FL 33950 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC ARTICLE OF CORRECTION | 2013-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State