Entity Name: | JIM JOHNSON QUALITY TILE & WOOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JIM JOHNSON QUALITY TILE & WOOD, 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: | 12 Mar 2004 (21 years ago) |
Date of dissolution: | 04 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | L04000022112 |
FEI/EIN Number |
200951982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7115 Castanea Dr, Port Richey, FL, 34668, US |
Mail Address: | 7115 Castanea Dr, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JAMES A | Manager | 7115 Castanea Dr, Port Richey, FL, 34668 |
JOHNSON JAMES A | Agent | 7115 Castanea Dr, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-14 | 7115 Castanea Dr, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2017-09-14 | 7115 Castanea Dr, Port Richey, FL 34668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-14 | 7115 Castanea Dr, Port Richey, FL 34668 | - |
REINSTATEMENT | 2016-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-13 | JOHNSON, JAMES A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2007-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-11-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-09-14 |
REINSTATEMENT | 2016-10-13 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State