Search icon

JOHNSON LAFFEN GALLOWAY ARCHITECTS, LTD. INC. - Florida Company Profile

Company Details

Entity Name: JOHNSON LAFFEN GALLOWAY ARCHITECTS, LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Apr 2023 (2 years ago)
Document Number: F23000001969
FEI/EIN Number 450410459

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

Address: 323 Demers Ave, Grand Forks, ND, 58201, US
Mail Address: 323 Demers Ave, Grand Forks, ND, 58201, US
Place of Formation: NORTH DAKOTA

Key Officers & Management

Name Role Address
Miller Daniel President 323 Demers Ave, Grand Forks, ND, 58201
Jackson Jennifer B Vice President 323 Demers Ave, Grand Forks, ND, 58201
Heidrich Christopher Secretary 323 Demers Ave, Grand Forks, ND, 58201
Haagenson Jason Treasurer 323 Demers Ave, Grand Forks, ND, 58201
Kosior Amanda Director 323 Demers Ave, Grand Forks, ND, 58201
Behm Tom Director 323 Demers Ave, Grand Forks, ND, 58201
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006986 JOHNSON LAFFEN GALLOWAY ARCHITECTS, LTD. INC. ACTIVE 2024-01-11 2029-12-31 - 323 DEMERS AVE, GRAND FORKS, ND, 58201
G23000142858 JLG ARCHITECTS ACTIVE 2023-11-24 2028-12-31 - 323 DEMERS AVE, GRAND FORKS, ND, 58201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 323 Demers Ave, Grand Forks, ND 58201 -
CHANGE OF MAILING ADDRESS 2025-02-07 323 Demers Ave, Grand Forks, ND 58201 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 323 Demers Ave, Grand Forks, ND 58201 -
CHANGE OF MAILING ADDRESS 2024-02-11 323 Demers Ave, Grand Forks, ND 58201 -
REGISTERED AGENT NAME CHANGED 2024-01-18 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-11
Reg. Agent Change 2024-01-18
Foreign Profit 2023-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State