Entity Name: | JOSEPH, JOSEPH AND SON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH, JOSEPH AND SON, 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. |
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: | 24 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2012 (12 years ago) |
Document Number: | L04000062644 |
FEI/EIN Number |
201531042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 Gentilly Lane, Wesley Chapel, FL, 33544, US |
Mail Address: | 1235 Gentilly Lane, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joseph Wayne R | Managing Member | 1235 Gentilly Lane, Wesley Chapel, FL, 33544 |
Joseph Glenda G | Managing Member | 1235 Gentilly Lane, Wesley Chapel, FL, 33544 |
Joseph Glenda G | Agent | 1235 Gentilly Lane, Wesley Chapel, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 1235 Gentilly Lane, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 1235 Gentilly Lane, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Joseph, Glenda G | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 1235 Gentilly Lane, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2012-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-06-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State