Search icon

JOSEPH MICHAEL, LLC - Florida Company Profile

Company Details

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

JOSEPH MICHAEL, 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: 09 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: L14000158155
FEI/EIN Number 47-2050109

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

Address: 19851 Beverly Park Road, Estero, FL, 33928, US
Mail Address: 19851 Beverly Park Raod, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERIO JOSEPH M Manager 19851 Beverly Park Road, Estero, FL, 33928
SYMMONS CHRISTINE Authorized Member 17263 ASHCOMB WAY, ESTERO, FL, 33928
VALERIO PATRICIA A Agent 19851 Beverly Park Road, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104029 SENTRY HOME WATCH ACTIVE 2014-10-14 2029-12-31 - 19851 BEVERLY PARK ROAD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 19851 Beverly Park Road, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-01-15 19851 Beverly Park Road, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 19851 Beverly Park Road, Estero, FL 33928 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
LC Amendment 2022-05-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State