Search icon

JOEMO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: JOEMO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOEMO ENTERPRISES 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: 01 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L18000054408
FEI/EIN Number 82-4723116

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

Address: 1705 E Adams St, JACKSONVILLE, FL, 32202, US
Mail Address: 3717 BITTERSWEET COURT, MIDDLEBURG, FL, 32068, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON MARIA Manager 3717 BITTERSWEET COURT, MIDDLEBURG, FL, 32068
RICHARDSON MARIA Agent 1705 E Adams St, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065773 TIBET THE SALON BEAUTY & BARBER ACTIVE 2020-06-11 2025-12-31 - 7451 103RD ST SUITE 6, SUITE6, JACKSONVILLE, FL, 32210
G19000117116 OH GOD TRAVEL EXPIRED 2019-10-30 2024-12-31 - 3717 BITTERSWEET COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 1705 E Adams St, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2023-09-29 RICHARDSON, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 1705 E Adams St, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State