Entity Name: | JOSELYN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSELYN PROPERTIES, 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. |
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: | 15 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | L17000131353 |
FEI/EIN Number |
54-2175106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539, US |
Mail Address: | 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539, US |
ZIP code: | 32539 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLACKBURN JOHN S | Chief Executive Officer | 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539 |
BLACKBURN BILLIE J | Chief Operating Officer | 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539 |
BLACKBURN JOHN S | Agent | 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000068092 | BAYSIDE IRRIGATION SERVICES | ACTIVE | 2021-05-19 | 2026-12-31 | - | 109 CAPRI CV E, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 5356 MARE CREEK DRIVE, CRESTVIEW, FL 32539 | - |
CHANGE OF MAILING ADDRESS | 2022-02-05 | 5356 MARE CREEK DRIVE, CRESTVIEW, FL 32539 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-05 | 5356 MARE CREEK DRIVE, CRESTVIEW, FL 32539 | - |
REINSTATEMENT | 2019-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-03 | BLACKBURN, JOHN S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-03 |
ANNUAL REPORT | 2018-04-22 |
Florida Limited Liability | 2017-06-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State