Search icon

JEFF'S WISH, LLC - Florida Company Profile

Company Details

Entity Name: JEFF'S WISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF'S WISH, 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: 10 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000188326
FEI/EIN Number 47-2515597

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

Address: 815 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 144 Avocet Court, DAYTONA BEACH, FL, 32119, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOSHNEVISSAN SANDRA Manager 144 Avocet Court, DAYTONA BEACH, FL, 32119
Bayer Dennis K Agent 109 South Sixth Street, Flagler Beach, FL, 32136
HAYES LILLIAN K Chief Executive Officer 144 Avocet Court, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-05-06 Bayer, Dennis Knox -
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 109 South Sixth Street, Suite 200, Flagler Beach, FL 32136 -
REINSTATEMENT 2016-01-29 - -
CHANGE OF MAILING ADDRESS 2016-01-29 815 SOUTH PALMETTO AVENUE, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-01-29
Florida Limited Liability 2014-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State