Search icon

TERRY JOHNSON PAINTING, LLC - Florida Company Profile

Company Details

Entity Name: TERRY JOHNSON PAINTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERRY JOHNSON PAINTING, 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: 16 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: L04000020120
FEI/EIN Number 200868501

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

Address: 5462 ROBERT SCOTT DR N, JACKSONVILLE, FL, 32207
Mail Address: 5462 ROBERT SCOTT DR N, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TERRY L Manager 5462 ROBERT SCOTT DR N, JACKSONVILLE, FL, 322075975
JOHNSON TERRY Agent 5462 ROBERT SCOTT DR N, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-18 - -
REGISTERED AGENT NAME CHANGED 2018-12-18 JOHNSON, TERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-10 5462 ROBERT SCOTT DR N, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-06 5462 ROBERT SCOTT DR N, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State