Search icon

JOYBOUND APPAREL LLC - Florida Company Profile

Company Details

Entity Name: JOYBOUND APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOYBOUND APPAREL 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: 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: 29 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: L13000151942
FEI/EIN Number 46-4016548

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

Address: 3745 blue heron drive, FORT MYERS, FL, 33908, US
Mail Address: 3745 blue heron drive, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMUS MIA E Manager 3745 blue heron drive, FORT MYERS, FL, 33908
RAE MIA E Agent 3745 blue heron drive, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-17 - -
REGISTERED AGENT NAME CHANGED 2024-04-17 RAE, MIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-18 3745 blue heron drive, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-18 3745 blue heron drive, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2020-04-18 3745 blue heron drive, FORT MYERS, FL 33908 -
REINSTATEMENT 2015-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-04-17
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
Reinstatement 2015-12-31
ANNUAL REPORT 2014-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State