Entity Name: | JOSEPH'S BENCH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSEPH'S BENCH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Feb 2011 (14 years ago) |
Document Number: | L11000020670 |
FEI/EIN Number |
450708588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 698 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Mail Address: | 698 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON RUSSELL | Manager | 698 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
JOHNSON SHERRI L | Managing Member | 698 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Johnson Sherri L | Agent | 1084 Gayer Way, Marco Island, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000042459 | PINCH A PENNY | ACTIVE | 2011-05-03 | 2026-12-31 | - | 698 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 1084 Gayer Way, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 1084 Gayer Way, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Johnson, Sherri Lynn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 1084 Gayer Way, Marco Island, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 698 BALD EAGLE DRIVE, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State