Search icon

JOYFILL LLC - Florida Company Profile

Company Details

Entity Name: JOYFILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOYFILL 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: 07 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Sep 2020 (5 years ago)
Document Number: L16000221743
FEI/EIN Number 81-4681706

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

Address: 424 E. CENTRAL BLVD #716, ORLANDO, FL, 32801, US
Mail Address: 424 E. CENTRAL BLVD #716, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGLEY JOSH Authorized Member 750 JAMESTOWN DR., WINTER PARK, FL, 32792
PAGLEY JOHN Authorized Member 265 W. MCCLENDON ST., LADY LAKE, FL, 32159
PAGLEY JEREMY Authorized Member 545 S. REED ST., LAKEWOOD, FL, 80226
PAGLEY JEFF Authorized Member 5525 SW 40TH, ST. OCALA, FL, 34474
PAGLEY JOSH Agent 424 E CENTRAL BLVD. #716, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 424 E. CENTRAL BLVD #716, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-04-09 424 E. CENTRAL BLVD #716, ORLANDO, FL 32801 -
LC NAME CHANGE 2020-09-15 JOYFILL LLC -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 PAGLEY, JOSH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
LC Name Change 2020-09-15
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-22
LC Amendment 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786078700 2021-04-06 0491 PPP 424 E Central Blvd # 716, Orlando, FL, 32801-1923
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12667
Loan Approval Amount (current) 12667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-1923
Project Congressional District FL-10
Number of Employees 9
NAICS code 922160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12732.24
Forgiveness Paid Date 2021-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State