Search icon

SB JOHNSON II, LLC - Florida Company Profile

Company Details

Entity Name: SB JOHNSON II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB JOHNSON II, 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: 28 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (6 years ago)
Document Number: L04000055779
FEI/EIN Number 201498259

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

Address: 6820 Lyons Technology Circle, Suite 100, Coconut Creek, FL, 33073, US
Mail Address: 6820 Lyons Technology Circle, Suite 100, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTERS Malcolm S Manager 6820 Lyons Technology Circle, Coconut Creek, FL, 33073
Butters Malcolm Agent 6820 Lyons Technology Circle, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 6820 Lyons Technology Circle, Suite 100, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-04-26 6820 Lyons Technology Circle, Suite 100, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 6820 Lyons Technology Circle, Suite 100, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-06-15 Butters , Malcolm -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-01
LC Amendment 2011-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State