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. |
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 |
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 |
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 |
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 | - | - |
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