Search icon

JO MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JO MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JO MANAGEMENT SERVICES, 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: 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: 02 Mar 2012 (13 years ago)
Document Number: L12000030574
FEI/EIN Number 45-4698795

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

Address: C/O JOHNSON & DIRKSEN LAW, 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, US
Mail Address: C/O JOHNSON & DIRKSEN LAW, 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSHER JOHN D Manager C/O JOHNSON & DIRKSEN LAW, JACKSONVILLE, FL, 32202
BCRA, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 JOHNSON & DIRKSEN LAW -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 135 WESY BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 C/O JOHNSON & DIRKSEN LAW, 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-02-05 C/O JOHNSON & DIRKSEN LAW, 135 W. BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-09 LYNN FINANCIAL CENTER, 1905 NW CORPORATE BLVD, SUITE 310, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State