Search icon

JOSEPH H DAY & COMPANY LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH H DAY & COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH H DAY & COMPANY 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: 05 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000046656
FEI/EIN Number 204819430

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

Mail Address: 11250 OLD ST AUGUSTINE RD, 15-309, JACKSONVILLE, FL, 32257
Address: 1309 ST JOHNS BLUFF RD N, STE B106, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY JOSEPH HCPA Managing Member 1309 ST JOHNS RD N STE B106, JACKSONVILLE, FL, 32225
DAY JOSEPH HCPA Agent 1309 ST JOHNS BLUFF RD N, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079715 ANOTHER JACKSONVILLE VICTORY ACTIVE 2021-06-15 2026-12-31 - 1309 ST JOHNS BLUFF RD N B106, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1309 ST JOHNS BLUFF RD N, STE B106, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1309 ST JOHNS BLUFF RD N, STE B106, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2017-03-16 DAY, JOSEPH H, CPA -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State