Search icon

JOY'S TRUCK REPAIR SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JOY'S TRUCK REPAIR SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOY'S TRUCK REPAIR SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000244437
FEI/EIN Number 82-3547505

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

Address: 3115 Morgan Combee Rd, Lakeland, FL, 33801, US
Mail Address: 3115 Morgan Combee Rd, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALICEA JOYSELYN M Secretary 2219 Golfview st, Lakeland, FL, 33801
Cintron Pedro J Manager GOLFVIEW ST, LAKELAND, FL, 33801
ALICEA JOYSELYN M Agent 2219 GOLFVIEW ST, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 3115 Morgan Combee Rd, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2020-06-29 3115 Morgan Combee Rd, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2219 GOLFVIEW ST, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2018-10-10 ALICEA, JOYSELYN M -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000014956 ACTIVE 1000001024326 POLK 2025-01-06 2045-01-08 $ 11,441.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J25000014964 ACTIVE 1000001024327 POLK 2025-01-06 2045-01-08 $ 1,461.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J25000014972 ACTIVE 1000001024329 POLK 2025-01-06 2045-01-08 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000172985 ACTIVE 1000000884419 POLK 2021-04-12 2041-04-14 $ 11,276.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000172993 ACTIVE 1000000884422 POLK 2021-04-12 2041-04-14 $ 1,485.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State