Entity Name: | LAI&JAY GRAPHIC DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L18000110253 |
FEI/EIN Number | 83-0617121 |
Address: | 312 E Boynton Bch Blvd, boynton beach, FL, 33435, US |
Mail Address: | 312 E Boynton Bch Blvd, boynton beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENARDY JAMES | Agent | 312 E BOYNTON BCH, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
JAMES MENARDY SR. | Owner | 312 E BOYNTON BCH, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
EULALIA B. CENDROS | Manager | 597 SW WHITMORE DR, PSL, FL, 34984 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 312 E BOYNTON BCH, ste 2, BOYNTON BEACH, FL 33435 | No data |
REINSTATEMENT | 2022-12-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 312 E Boynton Bch Blvd, suite 2, boynton beach, FL 33435 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | MENARDY, JAMES | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 312 E Boynton Bch Blvd, suite 2, boynton beach, FL 33435 | No data |
REINSTATEMENT | 2021-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2018-06-01 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-14 |
REINSTATEMENT | 2021-01-19 |
ANNUAL REPORT | 2019-04-08 |
LC Amendment | 2018-06-01 |
Florida Limited Liability | 2018-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State