Entity Name: | JAY SPEAKS LIFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2022 (2 years ago) |
Document Number: | L18000121382 |
FEI/EIN Number | APPLIED FOR |
Address: | 401 W. Atlantic Ave.,, Delray Beach, 33444, UN |
Mail Address: | 401 W. Atlantic Ave., Suite o9, Delray Beach, FL, 33444, UN |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
n/a | Agent | 5061 STARBLAZE DR., GREENACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
Davis Jamila | President | 401 W. Atlantic Ave., Suite o9, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 5061 STARBLAZE DR., GREENACRES, FL 33463 | No data |
REINSTATEMENT | 2022-10-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-29 | 401 W. Atlantic Ave.,, Suite o9, Delray Beach 33444 UN | No data |
CHANGE OF MAILING ADDRESS | 2022-10-29 | 401 W. Atlantic Ave.,, Suite o9, Delray Beach 33444 UN | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-29 | n/a | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-13 |
REINSTATEMENT | 2022-10-29 |
Florida Limited Liability | 2018-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State