Search icon

IN.JOY PROFESSIONAL LLC - Florida Company Profile

Company Details

Entity Name: IN.JOY PROFESSIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN.JOY PROFESSIONAL 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: 03 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L17000074957
FEI/EIN Number 82-2156549

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

Address: 3467 PARKWAY CENTER CT, ORLANDO, FL, 32808
Mail Address: 3467 PARKWAY CENTER CT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAK TAX USA BUSINESS SOLUTIONS LLC Agent -
CALIJURI MARIA I Auth 3467 PARKWAY CENTER CT, ORLANDO, FL, 32808
Ferreira Americo Reginaldo A ambr 3467 PARKWAY CENTER CT, ORLANDO, FL, 32808
Kirchmair Americo Rosimara ambr 3467 PARKWAY CENTER CT, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018714 IN.JOY PROFESSIONAL ACTIVE 2022-02-14 2027-12-31 - 3467 PARKWAY CENTER CT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 OAK TAX USA BUSINESS SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1420 CELEBRATION BLVD, SUITE 200, KISSIMMEE, FL 34747 -
LC AMENDMENT AND NAME CHANGE 2024-03-11 IN.JOY PROFESSIONAL LLC -
LC NAME CHANGE 2022-03-14 INJOY NEW SOLUTION LLC -
LC NAME CHANGE 2020-03-19 CALI BUSINESS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2024-03-11
ANNUAL REPORT 2023-04-01
LC Name Change 2022-03-14
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-06
LC Name Change 2020-03-19
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State