Entity Name: | JOHNSTON'S CAMPGROUND REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNSTON'S CAMPGROUND REALTY 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: | 05 Aug 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000019779 |
FEI/EIN Number |
550827156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14844 PARADIGM CT, FORT MYERS, FL, 33919 |
Mail Address: | 14844 PARADIGM CT, FORT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSTON FLORENCE P | Managing Member | 14844 PARADIGM CT, FORT MYERS, FL, 33919 |
JOHNSTON FLORENCE P | Agent | 14844 PARADIGM CT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2004-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-02 | 14844 PARADIGM CT, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2003-05-02 | 14844 PARADIGM CT, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-02 | 14844 PARADIGM CT, FORT MYERS, FL 33919 | - |
MERGER | 2002-12-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000043447 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State