Search icon

JOHNSON FAMILY LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON FAMILY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2000 (25 years ago)
Date of dissolution: 18 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L00000012872
FEI/EIN Number 593681954

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

Address: 1386 glen oaks boulevard, pasadena, CA, 91105, US
Mail Address: 1386 glen oaks boulevard, pasadena, CA, 91105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT T Managing Member 1386 glen oaks boulevard, Pasadena, CA, 91105
JOHNSON BETSIE B Managing Member 315 7TH AVE. NORTH, NAPLES, FL, 34102
JOHNSON BLAKE R Managing Member 1330 ASBURY AVE, WINNETKA, IL, 60093
JOHNSON LISA S Managing Member 1330 ASBURY AVE, WINNETKA, IL, 60093
JOHNSON ROBERT T Agent 61 4th StreetSouth, naples, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-18 - -
LC STMNT CORR 2021-08-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 61 4th StreetSouth, naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1386 glen oaks boulevard, pasadena, CA 91105 -
CHANGE OF MAILING ADDRESS 2014-04-30 1386 glen oaks boulevard, pasadena, CA 91105 -
REGISTERED AGENT NAME CHANGED 2001-04-19 JOHNSON, ROBERT TJR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-18
CORLCSTCOR 2021-08-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State