Search icon

THE JOY PLACE, LLC - Florida Company Profile

Company Details

Entity Name: THE JOY PLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE JOY PLACE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: L16000188653
FEI/EIN Number 81-4128383

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

Address: 571 Hammond St SW, PALM BAY, FL, 32908, US
Mail Address: 571 Hammond St SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monge Yvette Authorized Member 571 Hammond St SW, Palm Bay, FL, 32909
Monge Yvette Agent 3440 W HOLLYWOOD BLVD. SUITE 415, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059771 SIGNATURE GIFTS EXPIRED 2018-05-16 2023-12-31 - 227 E. RIVERBEND DR, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 571 Hammond St SW, PALM BAY, FL 32908 -
CHANGE OF MAILING ADDRESS 2023-03-03 571 Hammond St SW, PALM BAY, FL 32908 -
LC AMENDMENT AND NAME CHANGE 2021-12-03 THE JOY PLACE, LLC -
REINSTATEMENT 2017-12-15 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 Monge, Yvette -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-06
LC Amendment and Name Change 2021-12-03
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-12-15
Florida Limited Liability 2016-10-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State