Search icon

JOYELLE ENTERPRISES, INC.

Company Details

Entity Name: JOYELLE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P04000010243
FEI/EIN Number 200583976
Address: 2162 CLEMATIS STREET, SARASOTA, FL, 34239
Mail Address: 2162 CLEMATIS STREET, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
LEITNER MARY JOY Agent 2162 CLEMATIS STREET, SARASOTA, FL, 34239

President

Name Role Address
LEITNER MARY JOY President 2162 CLEMATIS STREET, SARASOTA, FL, 34239

Vice President

Name Role Address
Beaulieu-Abdelahad David Vice President 2162 CLEMATIS STREET, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146248 NOTEWORTHY APPRAISALS ACTIVE 2023-12-04 2028-12-31 No data 2162 CLEMATIS ST, SARASOTA, FL, 34239
G10000082340 FREE WORLD MARKETING & COMMUNICATIONS EXPIRED 2010-09-08 2015-12-31 No data 2162 CLEMATIS ST, SARASOTA, FL, 34239
G10000012431 INSURANCE PLANNING SOLUTIONS ACTIVE 2010-02-08 2025-12-31 No data 2162 CLEMATIS ST, SARASOTA, FL, 34239
G08036900147 SECURE SOLUTIONS OF FLORIDA EXPIRED 2008-02-04 2013-12-31 No data 2162 CLEMATIS ST, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State