Search icon

JOSUE'S MAINTENANCE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JOSUE'S MAINTENANCE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSUE'S MAINTENANCE SERVICE 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: 20 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: L15000011327
FEI/EIN Number 47-2872297

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

Address: 1806 54th Street East, Bradenton, FL, 34208, US
Mail Address: 1806 54th Street East, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JONATHAN J Manager 1806 54th Street East, BRADENTON, FL, 34208
GUDINO GONZALEZ YUSBELKYS L Manager 1806 54th Street East, Bradenton, FL, 34208
GONZALEZ JONATHAN J Agent 1806 54th Street East, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062432 JMS CARPET CLEANING ACTIVE 2020-06-04 2025-12-31 - 508 65TH AVE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 1806 54th Street East, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2023-01-25 1806 54th Street East, Bradenton, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1806 54th Street East, Bradenton, FL 34208 -
LC AMENDMENT 2017-12-14 - -
LC AMENDMENT 2015-05-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-29
LC Amendment 2017-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State