Search icon

JOHNSTON UTILITY CONSTRUCTION LLC

Company Details

Entity Name: JOHNSTON UTILITY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jan 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L02000002096
FEI/EIN Number 27-0000027
Address: 3936 Paul S. Buchman Hwy, ZEPHYRHILLS, FL, 33542, US
Mail Address: 3936 Paul S. Buchman Hwy, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Megivern Diane Agent 4236 Old Government Road, Lakeland, FL, 33811

Manager

Name Role Address
HICKS BOBBY Manager 3936 Paul S. Buchman Hwy, ZEPHYRHILLS, FL, 33542

Auth

Name Role Address
Johnston Amy S Auth 2902 Stearns Road, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091821 THE JOHNSTON TRUST ACTIVE 2016-08-24 2026-12-31 No data 3936 PAUL S BUCHMAN HWY, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-22 Megivern, Diane No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 4236 Old Government Road, Lakeland, FL 33811 No data
LC AMENDMENT 2020-07-21 No data No data
LC AMENDMENT 2019-09-03 No data No data
LC AMENDMENT 2018-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 3936 Paul S. Buchman Hwy, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2015-01-14 3936 Paul S. Buchman Hwy, ZEPHYRHILLS, FL 33542 No data
LC AMENDMENT 2009-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2021-02-04
LC Amendment 2020-07-21
AMENDED ANNUAL REPORT 2020-06-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State