Search icon

JOHNSON HABLITZEL & JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON HABLITZEL & JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON HABLITZEL & JOHNSON 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: 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: 22 Jul 2004 (21 years ago)
Date of dissolution: 15 Feb 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2012 (13 years ago)
Document Number: L04000054522
FEI/EIN Number NOT APPLICABLE

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

Address: 110 CORONADO ST, ST AUGUSTINE, FL, 32080
Mail Address: PMB 343, 1835 US 1 SOUTH, SUITE 119, ST AUGUSTINE, FL, 32086
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON AARON M Manager 110 CORONADO ST, ST AUGUSTINE, FL, 32080
JOHNSON MICHAEL W Manager 1438 FONTAINE DRIVE, APOPKA, FL, 32703
HABLITZEL MATTHEW L Manager 2852 LONGLEAF ROAD, PANAMA CITY, FL, 32405
JOHNSON AARON M Agent 110 CORONADO ST, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-02-15 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-12 110 CORONADO ST, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-12 110 CORONADO ST, ST AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-01-25 110 CORONADO ST, ST AUGUSTINE, FL 32080 -
CANCEL ADM DISS/REV 2006-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-02-15
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-07-12
REINSTATEMENT 2007-10-05
REINSTATEMENT 2006-01-25
Florida Limited Liability 2004-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State