Search icon

LAI&JAY GRAPHIC DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LAI&JAY GRAPHIC DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAI&JAY GRAPHIC DESIGN 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: 02 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000110253
FEI/EIN Number 83-0617121

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

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

Key Officers & Management

Name Role Address
JAMES MENARDY SR. Owner 312 E BOYNTON BCH, BOYNTON BEACH, FL, 33435
EULALIA B. CENDROS Manager 597 SW WHITMORE DR, PSL, FL, 34984
MENARDY JAMES Agent 312 E BOYNTON BCH, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 312 E BOYNTON BCH, ste 2, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 312 E Boynton Bch Blvd, suite 2, boynton beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-19 MENARDY, JAMES -
CHANGE OF MAILING ADDRESS 2021-01-19 312 E Boynton Bch Blvd, suite 2, boynton beach, FL 33435 -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-06-01 - -

Documents

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 Apr 2025

Sources: Florida Department of State