Search icon

JOHNS FAMILY HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHNS FAMILY HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNS FAMILY HOLDINGS, L.L.C. 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: 10 Aug 2001 (24 years ago)
Date of dissolution: 29 Jun 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2022 (3 years ago)
Document Number: L01000013389
FEI/EIN Number 651128593

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

Address: 6400 W Highway 316, OCALA, FL, 32686-3110, US
Mail Address: 6400 W Highway 316, OCALA, FL, 32686-3110, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS DANIEL F Managing Member 4850 S.W. 51ST TERRACE, OCALA, FL, 344744382
HOUSTON DIXIE Managing Member 132 INTRA-COASTAL CIRCLE, TEQUESTA, FL, 33469
Bankier, Arlen and Snelling Law Group, PLL Agent 101 S.E. 6 Ave., Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
MERGER 2022-06-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000440014. MERGER NUMBER 700000231817
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 101 S.E. 6 Ave., Suite C, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 6400 W Highway 316, OCALA, FL 32686-3110 -
CHANGE OF MAILING ADDRESS 2022-03-31 6400 W Highway 316, OCALA, FL 32686-3110 -
REGISTERED AGENT NAME CHANGED 2022-03-31 Bankier, Arlen and Snelling Law Group, PLLC -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-05-06 - -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State