Search icon

JOSEPH BROTHERS. LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH BROTHERS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH BROTHERS. 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: 03 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2015 (10 years ago)
Document Number: L03000024333
FEI/EIN Number APPLIED FOR

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

Address: 1218 BELMONT TERR, JACKSONVILLE, FL, 32207, US
Mail Address: 1218 BELMONT TERR, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH WILLIAM Manager 1218 Belmont Terrace, JACKSONVILLE, FL, 32207
JOSEPH NORMAN Manager 6859 ESTRADA RD., JACKSONVILLE, FL, 32217
JOSEPH NORMAN Agent 1218 Belmont Terrace, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900019 SPEEDWAY HILLIARD EXPIRED 2008-11-19 2013-12-31 - 551114 US HIGHWAY 1, HILLIARD, FL, 32046

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1218 Belmont Terrace, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-02-25 JOSEPH, NORMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 1218 BELMONT TERR, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2008-10-09 1218 BELMONT TERR, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State