Entity Name: | I AM JAY LOYALTY ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jun 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000116140 |
FEI/EIN Number | 81-2949770 |
Address: | 1000 NW 65TH ST, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 555 SW 12TH AVE, 120, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUMER JARRED R | Agent | 555 SW 12TH AVE, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
SCHUMER LEVY MANAGEMENT SERVICES LLC | Manager | No data |
SCHUMER JARRED R | Manager | 555 SW 12TH AVE #120, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000079377 | GT STORES | EXPIRED | 2019-07-24 | 2024-12-31 | No data | 555 SW 12TH AVE, SUITE 120, POMPANO BEACH, FL, 33069 |
G19000079388 | GT HERBAL SUPPLEMENTS | EXPIRED | 2019-07-24 | 2024-12-31 | No data | 555 SW 12TH AVE, SUITE 120, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 1000 NW 65TH ST, SUITE 105, FORT LAUDERDALE, FL 33309 | No data |
LC AMENDMENT | 2019-08-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000402457 | ACTIVE | 1000000897297 | DADE | 2021-08-03 | 2041-08-11 | $ 994.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-14 |
LC Amendment | 2019-08-08 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-08 |
Florida Limited Liability | 2016-06-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State