Search icon

JOSHUA FLOORING SERVICES LLC

Company Details

Entity Name: JOSHUA FLOORING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Mar 2014 (11 years ago)
Document Number: L14000045095
FEI/EIN Number 46-5155832
Address: 3701 N John Young Pkwy, ORLANDO, FL, 32804, US
Mail Address: 106 N Observatory Dr, ORLANDO, FL, 32835, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Mendoza YURIDIA L Agent 106 N Observatory Dr, ORLANDO, FL, 32835

Manager

Name Role Address
MENDOZA YURIDIA L Manager 106 N Observatory Dr, ORLANDO, FL, 32835
MENDOZA JOSUE Manager 106 N Observatory Dr, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065835 ELITE SURFACE PROS ACTIVE 2024-05-22 2029-12-31 No data 3701 N JOHN YOUNG PARKWAY, STE 106, ORLANDO, FL, 32804
G18000103766 ELITE SURFACES PRO EXPIRED 2018-09-20 2023-12-31 No data 106 OBSERVATORY DR, ORLANDO, FL, 32835
G18000009059 JOSHUA FLOOR REMOVAL SERVICES EXPIRED 2018-01-16 2023-12-31 No data 106 N OBSERVATORY DR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 3701 N John Young Pkwy, Suite # 106, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2016-04-28 3701 N John Young Pkwy, Suite # 106, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Mendoza, YURIDIA L No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 106 N Observatory Dr, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000700284 ACTIVE 1000001016465 ORANGE 2024-10-22 2044-11-06 $ 12,842.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2019-09-24
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State