Search icon

JOSHAN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JOSHAN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHAN ENTERPRISES, 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: 26 Mar 2010 (15 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: L10000033258
FEI/EIN Number 272242337

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

Address: 3310 DELOR AVE, NORTH PORT, FL, 34286, US
Mail Address: 3310 DELOR AVE, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE MICHAEL Managing Member 3310 DELOR AVE, NORTH PORT, FL, 34286
POPE MARGARET Managing Member 3310 DELOR AVE, NORTH PORT, FL, 34286
GAY JIM Agent 3984 EAST SR 64, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047014 PROMISE ELECTRICAL SERVICES EXPIRED 2010-05-28 2015-12-31 - PO BOX 1773, BRADENTON, FL, 34206
G10000031435 MONROE ELECTRIC COMPANY EXPIRED 2010-04-08 2015-12-31 - PO BOX 1773, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 3310 DELOR AVE, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2017-11-02 3310 DELOR AVE, NORTH PORT, FL 34286 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State