Search icon

JOSELYN PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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 - -

Documents

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