Entity Name: | JOEANDY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOEANDY, L.C. 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. |
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: | 17 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (15 years ago) |
Document Number: | L98000001460 |
FEI/EIN Number |
593527284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US |
Mail Address: | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGELO MARC C | Managing Member | 1283 Ponte Vedra Blvd., Ponte Vedra Beach, FL, 32082 |
GRUNTHAL LEONARD H | Managing Member | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202 |
SCHUETH WILLIAM F | Managing Member | 1010 EAST ADAMS STREET, JACKSONVILLE, FL, 32202 |
Rudderman Jason PEsq. | Agent | 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-10 | 1010 EAST ADAMS STREET, SUITE 201, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-28 | 1010 EAST ADAMS STREET, SUITE 201, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | Rudderman, Jason P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1301 Riverplace Blvd., Suite 1500, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State