Search icon

LOS JOYERITOS 2 LLC - Florida Company Profile

Company Details

Entity Name: LOS JOYERITOS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOS JOYERITOS 2 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: 28 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: L18000079751
FEI/EIN Number 825022524

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

Address: 4040 W WATERS AVE, TAMPA, FL, 33614, US
Mail Address: 4040 W WATERS AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DIZ YASSIER Manager 4040 W WATERS AVE, TAMPA, FL, 33614
GARCIA DIZ YASSIER Agent 4040 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-07-24 LOS JOYERITOS 2 LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 4040 W WATERS AVE, STE 107, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 4040 W WATERS AVE, STE 107, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-02-19 4040 W WATERS AVE, STE 107, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2024-02-19 GARCIA DIZ, YASSIER -
LC AMENDMENT AND NAME CHANGE 2022-12-19 JADE'S JEWELRY LLC -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-05-06 - -
LC AMENDMENT AND NAME CHANGE 2018-06-11 ADD JEWELRY LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000079873 ACTIVE 1000000914014 HILLSBOROU 2022-02-02 2032-02-16 $ 429.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment and Name Change 2024-07-24
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-29
LC Amendment and Name Change 2022-12-19
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-01-13
LC Amendment 2019-05-06
LC Amendment and Name Change 2018-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State