Search icon

JOANDALE ROAD FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: JOANDALE ROAD FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOANDALE ROAD FAMILY, 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: 16 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (3 months ago)
Document Number: L05000026351
FEI/EIN Number NOT APPLICABLE

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

Address: 5551 GRAND CAYMAN RD., JACKSONVILLE, FL, 32226, US
Mail Address: 5551 GRAND CAYMAN RD., JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAL JAMES E Managing Member 5551 GRAND CAYMAN RD., JACKSONVILLE, FL, 32226
JOHNSON & DIRKSEN LAW Agent 135 W. BAY ST., STE. 400, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 5551 GRAND CAYMAN RD., JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2024-12-18 5551 GRAND CAYMAN RD., JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2024-12-18 JOHNSON & DIRKSEN LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 135 W. BAY ST., STE. 400, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State