Search icon

JEWELRY.COM LLC - Florida Company Profile

Company Details

Entity Name: JEWELRY.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEWELRY.COM 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: 23 May 2019 (6 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: L19000138896
FEI/EIN Number 92-1133874

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

Address: 5301 NW 11TH STREET, LAUDERHILL, FL, 33313, US
Mail Address: 5301 NW 11TH STREET, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ROBERT M Manager 3341 NW 47TH TERR, LAUDERDALE LAKES, FL, 33319
KEVIN NELSON G Agent 5301 NW 11TH STREET, LAUDERHILL, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065258 ESTRELLA INSURANCE EXPIRED 2019-06-06 2024-12-31 - 5107 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-19 5301 NW 11TH STREET, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-19 5301 NW 11TH STREET, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2022-05-19 5301 NW 11TH STREET, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2022-05-19 KEVIN, NELSON G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-23
AMENDED ANNUAL REPORT 2022-08-17
AMENDED ANNUAL REPORT 2022-06-06
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2020-01-14
Florida Limited Liability 2019-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State