Search icon

JOURNEE'S LEGACY LLC - Florida Company Profile

Company Details

Entity Name: JOURNEE'S LEGACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOURNEE'S LEGACY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L20000156652
FEI/EIN Number 851416029

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

Address: 9841 Spanish Isles Dr, BOCA RATON, FL, 33496, US
Mail Address: 9841 Spanish Isles Dr, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH JOSEPH LJr. Owne 5470 RIVERDALE RD, Atlanta, GA, 303496493
McCullough Joseph LJr. Agent 9841 Spanish Isles Dr, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000100092 JJ'S LUXURY RENTAL ACTIVE 2020-08-07 2025-12-31 - 2234 NORTH FEDERAL HWY #1400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 9841 Spanish Isles Dr, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2024-03-14 9841 Spanish Isles Dr, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2024-03-14 McCullough, Joseph Lanier, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 9841 Spanish Isles Dr, BOCA RATON, FL 33496 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State