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