Search icon

JEUNESSE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEUNESSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEUNESSE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Mar 2023 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2023 (2 years ago)
Document Number: P23000021323
FEI/EIN Number 27-0724014

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

Address: 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIGUERE KEVIN Director 3545 LEGACY HILLS CT, LONGWOOD, FL, 32779
GIGUERE KEVIN President 3545 LEGACY HILLS CT, LONGWOOD, FL, 32779
GIGUERE KEVIN V Agent 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Form 5500 Series

Employer Identification Number (EIN):
270724014
Plan Year:
2021
Number Of Participants:
428
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051279 JEUESSE GLOBAL ACTIVE 2023-04-25 2028-12-31 - 901 SAM RAYBURN HIGHWAY, MELISSA, TX, 75454

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2024-01-04 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2024-01-04 GIGUERE, KEVIN VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 650 DOUGLAS AVE, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2023-12-15 - -
CONVERSION 2023-03-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000066774. CONVERSION NUMBER 300000237803

Court Cases

Title Case Number Docket Date Status
Neora, LLC f/k/a Nerium International, LLC, Appellant(s), v. Jeunesse, Inc. f/k/a Jeunesse, LLC, Ogale E. Ray a/k/a Randy Ray, Wendy Lewis, Scott Lewis, and Robert Dawson, Appellee(s). 5D2024-3382 2024-12-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000788

Parties

Name Neora, LLC
Role Appellant
Status Active
Representations Jonathan Chane
Name JEUNESSE, INC.
Role Appellee
Status Active
Representations Steven Joseph Kalishman
Name Ogale E. Ray
Role Appellee
Status Active
Representations Jonathan Chane
Name Wendy Lewis
Role Appellee
Status Active
Representations Frederick Weyand Mohre, Brian Dewitt Shank
Name SCOTT LEWIS, INC.
Role Appellee
Status Active
Name Robert Dawson
Role Appellee
Status Active
Representations Nichole Mabry Mooney, Marc Doyle Chapman
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Notice
Subtype Notice
Description Notice OF NON-OBJECTION TO MOT EOT
On Behalf Of Neora, LLC
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Neora, LLC
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE SECOND AMENDED MOT EOT; AMENDED MOT EOT DENIED
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 1/29/25
View View File
Docket Date 2025-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - AMENDED
On Behalf Of Neora, LLC
Docket Date 2024-12-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/9/2024
On Behalf Of Neora, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-04
Amendment 2023-12-15
Reg. Agent Change 2023-05-09
Domestic Profit 2023-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State