Search icon

TRAVIS JOHNSON LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JOHNSON TRAVIS Manager P.O. BOX 14655, JACKSONVILLE, FL, 32238
JOHNSON TRAVIS Agent 7448 MORSE AVE, JACKSONVILLE, FL, 32244

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TRAVIS JOHNSON VS STATE OF FLORIDA 5D2016-1366 2016-04-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
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 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
TRAVIS JOHNSON VS STATE OF FLORIDA 5D2016-0662 2016-02-26 Closed
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

Documents

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