Search icon

JANVIER HOLDINGS L.L.C. - Florida Company Profile

Company Details

Entity Name: JANVIER HOLDINGS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JANVIER HOLDINGS L.L.C. 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: 01 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L16000200556
FEI/EIN Number APPLIED FOR

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

Address: 2211 2ND AVE NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 5315 LAKE WORTH RD, GREENACERS, FL, 33463, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANVIER JONAS Authorized Member 5315 LAKE WORTH RD, GREENACERS, FL, 33463
JANVIER JONAS Agent 2211 2ND AVE NORTH, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083068 VELOCITY HOLDING GROUP ACTIVE 2022-07-13 2027-12-31 - 3001 N U.S. HIGHWAY 1, FORT PIERCE, FL, 34946
G20000063382 GLOBAL VOICE DIRECT ACTIVE 2020-06-06 2025-12-31 - 2211 2ND AVENUE NOTH, SUITE 6, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 2211 2ND AVE NORTH, STE 6, LAKE WORTH, FL 33461 -
REINSTATEMENT 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2211 2ND AVE NORTH, STE 6, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-03-04 2211 2ND AVE NORTH, STE 6, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-08-21 JANVIER, JONAS -
REINSTATEMENT 2019-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-08-21
Florida Limited Liability 2016-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State