Search icon

JOSEPH CORLETT, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH CORLETT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH CORLETT, 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: 04 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2020 (5 years ago)
Document Number: L13000140482
FEI/EIN Number 46-3814515

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

Address: JOSEPH M CORLETT, 6157 Midnight Pass Road, SARASOTA, FL, 34242, US
Mail Address: JOSEPH M CORLETT, 6157 Midnight Pass Road, SARASOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORLETT JOSEPH Manager 6157 Midnight Pass, SARASOTA, FL, 34242
CORLETT JOSEPH M Agent 6157 Midnight Pass Road, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008097 I HATE MY SINK EAST COAST FLORIDA ACTIVE 2020-01-17 2025-12-31 - 3239 WOODBERRY LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 JOSEPH M CORLETT, 6157 Midnight Pass Road, Unit B41, SARASOTA, FL 34242 -
CHANGE OF MAILING ADDRESS 2023-01-29 JOSEPH M CORLETT, 6157 Midnight Pass Road, Unit B41, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 6157 Midnight Pass Road, Unit B41, SARASOTA, FL 34242 -
REGISTERED AGENT NAME CHANGED 2020-03-20 CORLETT, JOSEPH M -
LC AMENDMENT 2020-03-20 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
LC Amendment 2020-03-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State