Entity Name: | JOY STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOY STONE, 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: | 25 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2020 (4 years ago) |
Document Number: | L13000105366 |
FEI/EIN Number |
46-3264146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 Callaway Ct, DELAND, FL, 32724, US |
Mail Address: | 114 Callaway Ct, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE GLENDA J | Managing Member | 114 Callaway Ct, DELAND, FL, 32724 |
Stone Joy | Agent | 114 Callaway Ct, DELAND, FL, 32724 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000052910 | JOYSTONE DESIGNS | EXPIRED | 2019-04-30 | 2024-12-31 | - | 127 MANOR VIEW LANE, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-31 | 114 Callaway Ct, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2021-07-31 | 114 Callaway Ct, DELAND, FL 32724 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-31 | 114 Callaway Ct, DELAND, FL 32724 | - |
REINSTATEMENT | 2020-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-09 | Stone, Joy | - |
LC AMENDMENT | 2013-10-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-07-09 |
ANNUAL REPORT | 2021-07-31 |
REINSTATEMENT | 2020-12-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State