Search icon

JOHNSON GHIOTO, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHNSON GHIOTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2004 (21 years ago)
Date of dissolution: 22 Dec 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2017 (8 years ago)
Document Number: L04000029843
FEI/EIN Number 201022439
Address: 1100 SW ST. LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 1100 SW ST. LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIESCIK DEBRA A Manager 1100 SW ST. LUCIE WEST BLVD, PORT SAINT LUCIE, FL, 34986
PIESCIK DEBRA A Agent 7209 CLARKE ROAD, WEST PALM BEACH, FL, 33406

Form 5500 Series

Employer Identification Number (EIN):
201022439
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061425 THE INDEPENDENT INSURANCE AGENCY EXPIRED 2012-06-20 2017-12-31 - 1680 SW ST LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-22 - -
LC AMENDMENT 2017-02-13 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 PIESCIK, DEBRA A -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 7209 CLARKE ROAD, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 1100 SW ST. LUCIE WEST BLVD, SUITE 100, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-11-14 1100 SW ST. LUCIE WEST BLVD, SUITE 100, PORT SAINT LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2017-03-21
LC Amendment 2017-02-13
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
CORLCMMRES 2012-06-07
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State