Search icon

JOVANA LOUIS INTERNATIONAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JOVANA LOUIS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOVANA LOUIS INTERNATIONAL, 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: 15 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000016459
FEI/EIN Number 83-3216762

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

Address: 15 West 38th Street, New York, NY, 10018, US
Mail Address: 15 West 38th Street, New York, NY, 10018, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOVANA LOUIS INTERNATIONAL, LLC, NEW YORK 5601813 NEW YORK

Key Officers & Management

Name Role Address
BENOIT JEAN LESLY Manager 20110 SW 316TH STREET, HOMESTEAD, FL, 33030
Adam Mona Manager 184 NW WILLOW GROVE AVE, Port Saint Lucie, FL, 34986
BENOIT JOVANA Manager 20110 SW 316TH STREET, HOMESTEAD, FL, 33030
BENOIT JEAN LESLY Agent 20110 SW 316TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 15 West 38th Street, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2023-10-03 15 West 38th Street, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2023-10-03 BENOIT, JEAN LESLY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-11
Florida Limited Liability 2019-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State