Search icon

JOY OF MULTIMEDIA LLC - Florida Company Profile

Company Details

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

JOY OF MULTIMEDIA 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: 27 May 2014 (11 years ago)
Document Number: L14000084358
FEI/EIN Number 47-3594251

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

Address: 6919 W Broward Blvd., Plantation, FL, 33317, US
Mail Address: 1600 NW 11 Way, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Veasy Joy Manager 1600 NW 11th Way, Fort Lauderdale, FL, 33311
Veasy Joy Agent 6919 W Broward Blvd., Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123908 OST MANAGEMENT SERVICES EXPIRED 2018-11-20 2023-12-31 - 1350 EAST SUNRISE BLVD STE.110, FORT LAUDERDALE, FL, 33304
G18000035057 AFTERSCHOOL AND SUMMER FUN EXPIRED 2018-03-14 2023-12-31 - 1350 EAST SUNRISE BOULEVARD SUITE 110, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 6919 W Broward Blvd., STE 263, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 6919 W Broward Blvd., STE 263, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2020-06-22 6919 W Broward Blvd., STE 263, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Veasy, Joy -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State