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