Search icon

JOSOCO STAFFING LLC - Florida Company Profile

Company Details

Entity Name: JOSOCO STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSOCO STAFFING 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: 06 Apr 2012 (13 years ago)
Date of dissolution: 16 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: L12000048024
FEI/EIN Number 45-5063213

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

Address: 4328 Reisswood Loop, Palmetto, FL, 34221, US
Mail Address: 4328 Reisswood Loop, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDITS JOSEPH F Manager 4328 Reisswood Loop, Palmetto, FL, 34221
BEDITS SONJA M Manager 4328 Reisswood Loop, Palmetto, FL, 34221
BEDITS JOSEPH F Secretary 4328 Reisswood Loop, Palmetto, FL, 34221
Bedits Joseph F Agent 4328 Reisswood Loop, Palmetto, FL, 34221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 4328 Reisswood Loop, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-04-20 4328 Reisswood Loop, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 4328 Reisswood Loop, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2014-03-26 Bedits, Joseph F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State