Entity Name: | JOHNSON'S DOZER SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNSON'S DOZER SERVICES, L.L.C. 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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Mar 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | L04000031608 |
FEI/EIN Number |
550857088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38901 WASHINGTON LOOP RD., PUNTA GORDA, FL, 33982 |
Mail Address: | P.O. BOX 510490, PUNTA GORDA, FL, 33951 |
ZIP code: | 33982 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON FREDERICK L | Managing Member | P.O. BOX 510490, PUNTA GORDA, FL, 33951 |
JOHNSON FREDERICK L | Agent | 38901 WASHINGTON LOOP RD, PUNTA GORDA, FL, 33982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-03-23 | - | - |
REINSTATEMENT | 2014-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-02 | 38901 WASHINGTON LOOP RD., PUNTA GORDA, FL 33982 | - |
CHANGE OF MAILING ADDRESS | 2009-07-02 | 38901 WASHINGTON LOOP RD., PUNTA GORDA, FL 33982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-16 | 38901 WASHINGTON LOOP RD, PUNTA GORDA, FL 33982 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
REINSTATEMENT | 2014-01-29 |
ANNUAL REPORT | 2012-01-23 |
REINSTATEMENT | 2011-01-06 |
ANNUAL REPORT | 2009-07-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State