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. |
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 |
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 |
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 | - | - |
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