Search icon

JOSELYN PROPERTIES, LLC

Company Details

Entity Name: JOSELYN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
BLACKBURN JOHN S Agent 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539

Chief Executive Officer

Name Role Address
BLACKBURN JOHN S Chief Executive Officer 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539

Chief Operating Officer

Name Role Address
BLACKBURN BILLIE J Chief Operating Officer 5356 MARE CREEK DRIVE, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068092 BAYSIDE IRRIGATION SERVICES ACTIVE 2021-05-19 2026-12-31 No data 109 CAPRI CV E, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 5356 MARE CREEK DRIVE, CRESTVIEW, FL 32539 No data
CHANGE OF MAILING ADDRESS 2022-02-05 5356 MARE CREEK DRIVE, CRESTVIEW, FL 32539 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 5356 MARE CREEK DRIVE, CRESTVIEW, FL 32539 No data
REINSTATEMENT 2019-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-03 BLACKBURN, JOHN S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
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: 01 Feb 2025

Sources: Florida Department of State