Entity Name: | JO-VEL FAMILY BEACH HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JO-VEL FAMILY BEACH HOUSE, 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: | 02 Feb 2015 (10 years ago) |
Date of dissolution: | 14 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | L15000020100 |
FEI/EIN Number |
47-3048294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Highpoint DR, GULF BREEZE, FL, 32561, US |
Mail Address: | 6 Highpoint DR, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory C and Victoria P Revocable Trust | Manager | 6 Highpoint Drive, Gulf Breeze, FL, 32561 |
POWELL IKE G | Manager | 495 E Ontario Avenue SW, Atlanta, GA, 30310 |
CARTER VALERIE M | Manager | 19 Oak Drive, Chipping Norton, OX7 6G |
CARTER JOELLE | Manager | 4157 Vantage Ave, Studio City, CA, 91604 |
Papajohn Gregory C | Agent | 6 Highpoint DR, GULF BREEZE, FL, 32561 |
Linda Vannoy | Manager | 1544 Pollard Pkwy, Baton Rouge, LA, 70808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-14 | - | - |
REINSTATEMENT | 2021-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-21 | 6 Highpoint DR, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2021-09-21 | 6 Highpoint DR, GULF BREEZE, FL 32561 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-21 | Papajohn, Gregory C | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-21 | 6 Highpoint DR, GULF BREEZE, FL 32561 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-02-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-14 |
AMENDED ANNUAL REPORT | 2023-09-12 |
AMENDED ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-28 |
AMENDED ANNUAL REPORT | 2021-09-22 |
REINSTATEMENT | 2021-09-21 |
LC Amendment | 2015-02-20 |
Florida Limited Liability | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State