Search icon

JOSHIAN, LLC - Florida Company Profile

Company Details

Entity Name: JOSHIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSHIAN, 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: 03 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2023 (2 years ago)
Document Number: L99000002513
FEI/EIN Number 593580508

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

Address: 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR GINA MARIA Manager 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL, 32250
Aguilar Gina M Agent 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-12 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2019-12-12 - -
CHANGE OF MAILING ADDRESS 2019-12-12 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-12-12 Aguilar, Gina Maria -
CHANGE OF PRINCIPAL ADDRESS 2019-12-12 905 BEACH BOULEVARD STE A, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2002-04-08 JOSHIAN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-04
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State