Search icon

JAYS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: JAYS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAYS OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000068841
FEI/EIN Number 46-5672629

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

Address: 2761 ARAGON TERRACE, LAKE MARY, FL, 32746
Mail Address: 2761 ARAGON TERRACE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONDS HERON E Chief Operating Officer 2761 ARAGON TERRACE, LAKE MARY, FL, 32746
SIMMONDS DANIELLE C Agent 2761 ARAGON TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 SIMMONDS, DANIELLE C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359362 ACTIVE 1000000993084 SEMINOLE 2024-05-17 2044-06-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000376966 ACTIVE 1000000894878 SEMINOLE 2021-07-16 2041-07-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State