Search icon

J. O. PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: J. O. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. O. PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000037279
FEI/EIN Number 202744816

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

Address: 3691 SR 580 W, SUITE H, OLDSMAR, FL, 34677, US
Mail Address: 3691 SR 580 W, SUITE H, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTEEN EUGEEN Managing Member 3691 STATE ROAD 580, UNIT H, OLDSMAR, FL, 34677
FULTZ GERALD W Agent 3691 SR 580 W, OLDSMAR, FL, 34677
KREJ IRRV TRUST #3 Managing Member 3691 STATE ROAD 580, UNIT H, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3691 SR 580 W, SUITE H, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2021-03-12 3691 SR 580 W, SUITE H, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2021-03-12 FULTZ, GERALD W -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3691 SR 580 W, SUITE H, OLDSMAR, FL 34677 -
LC AMENDMENT 2009-03-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State