Search icon

JOYFUL CARE LLC

Company Details

Entity Name: JOYFUL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L18000079646
FEI/EIN Number 82-5018293
Address: 6015 Chester Cir, JACKSONVILLE, FL, 32217, US
Mail Address: 6015 Chester Cir, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962982090 2018-08-17 2018-08-17 6500 LAKE GRAY BLVD APT 322, JACKSONVILLE, FL, 322447553, US 6500 LAKE GRAY BLVD APT 322, JACKSONVILLE, FL, 322447553, US

Contacts

Phone +1 904-233-9221

Authorized person

Name BRANDI ROSIER
Role CEO
Phone 9042339221

Taxonomy

Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
ROSIER BRANDI Agent 6015 Chester Cir, JACKSONVILLE, FL, 32217

Manager

Name Role Address
ROSIER BRANDI Manager 2927 Begonia Rd, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 6015 Chester Cir, Ste 114, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2019-03-14 6015 Chester Cir, Ste 114, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 6015 Chester Cir, Ste 114, JACKSONVILLE, FL 32217 No data
LC AMENDMENT 2018-08-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-14
LC Amendment 2018-08-15
Florida Limited Liability 2018-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State