Search icon

JOSLEY GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: JOSLEY GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSLEY GROUP, 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: 11 Aug 2010 (15 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: L10000083999
FEI/EIN Number 273252854

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

Address: 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259
Mail Address: 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH F Managing Member 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259
WILLIAMS ASHLEY L Managing Member 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259
WILLIAMS JOSEPH F Agent 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2015-04-27 JOSLEY GROUP, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-01-14 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 191 SOUTH ARABELLA WAY, SAINT JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-01
LC Name Change 2015-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State