Search icon

JOHNSON'S LOT & LAND CLEARING, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON'S LOT & LAND CLEARING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON'S LOT & LAND CLEARING, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: L04000008181
FEI/EIN Number 593780025

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

Address: 122 SIMMONS RD, DEFUNIAK SPGS, FL, 32435, US
Mail Address: 122 SIMMONS RD, DEFUNIAK SPGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID W Managing Member 122 SIMMONS RD, DEFUNIAK SPGS, FL, 32435
KELLY DAVID M Auth 326 PUNCH BOWL RD, DEFUNIAK SPRINGS, FL, 32433
JOHNSON DAVID W Agent 122 SIMMONS RD, DEFUNIAK SPGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-04 JOHNSON, DAVID W -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-08-12 - -
REINSTATEMENT 2011-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-30 122 SIMMONS RD, DEFUNIAK SPGS, FL 32435 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 122 SIMMONS RD, DEFUNIAK SPGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 122 SIMMONS RD, DEFUNIAK SPGS, FL 32435 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-10-04
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State