Entity Name: | TRAVIS JOHNSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAVIS 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. |
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: | 09 Sep 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000066389 |
FEI/EIN Number |
201593503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7448 MORSE AVE, JACKSONVILLE, FL, 32244 |
Mail Address: | P.O. BOX 14655, JACKSONVILLE, FL, 32238 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON TRAVIS | Manager | P.O. BOX 14655, JACKSONVILLE, FL, 32238 |
JOHNSON TRAVIS | Agent | 7448 MORSE AVE, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | JOHNSON, TRAVIS | - |
REINSTATEMENT | 2017-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 7448 MORSE AVE, JACKSONVILLE, FL 32244 | - |
CANCEL ADM DISS/REV | 2007-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-18 | 7448 MORSE AVE, JACKSONVILLE, FL 32244 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRAVIS JOHNSON VS STATE OF FLORIDA | 5D2016-1366 | 2016-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAVIS JOHNSON LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-06-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2016-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 4/14/16 |
On Behalf Of | TRAVIS JOHNSON |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2009-35108-CFAES |
Parties
Name | TRAVIS JOHNSON LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-04-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2016-04-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2016-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS MOOT. |
Docket Date | 2016-03-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/29 ORDER |
Docket Date | 2016-02-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Response from RS and Judge ~ BY 4/14 |
Docket Date | 2016-02-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-02-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-02-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ TRANSFER FROM CIRCUIT COURT; MAILBOX 6/17/15 |
On Behalf Of | TRAVIS JOHNSON |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-03-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-08-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State