Search icon

JELLYBOXX VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: JELLYBOXX VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JELLYBOXX VENTURES, 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: 17 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2025 (a month ago)
Document Number: L15000194707
FEI/EIN Number 81-2301071

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

Address: 650 ne 2nd Ave, 2610, Miami, FL, 33132, US
Mail Address: 650 ne 2nd Ave, 2610, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITOR JEAN Manager 650 ne 2nd Ave, Miami, FL, 33132
EAVENSON, FRASER & LUNSFORD, PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-01 - -
CHANGE OF MAILING ADDRESS 2025-02-01 401 sw 1st ave, 1509, fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2025-02-01 Itor, Jean Louisa -
REGISTERED AGENT ADDRESS CHANGED 2025-02-01 401 SE 1st Ave, apt 1509, fort lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 401 sw 1st ave, 1509, fort lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 650 ne 2nd Ave, 2610, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-09 650 ne 2nd Ave, 2610, Miami, FL 33132 -

Documents

Name Date
REINSTATEMENT 2025-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-11-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State