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. |
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 |
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 |
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. | - |
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