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. |
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 |
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 |
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 | - | - |
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