Search icon

JOHNSON PROPERTIES OF JACKSONVILLE, LLC

Company Details

Entity Name: JOHNSON PROPERTIES OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000014951
FEI/EIN Number 830420372
Address: 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL, 32234
Mail Address: 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL, 32234
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FALLAR SCOTT W Agent 8777 SAN JOSE BLVD., BLDG. A, SUITE 200, JACKSONVILLE, FL, 32217

Manager

Name Role Address
JOHNSON TERRY Manager 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL, 32234

Managing Member

Name Role
ENVISION CUSTOM HOMES INC. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2008-07-07 JOHNSON PROPERTIES OF JACKSONVILLE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL 32234 No data
CHANGE OF MAILING ADDRESS 2007-11-13 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL 32234 No data
AMENDED AND RESTATEDARTICLES 2005-03-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000883448 TERMINATED CA11-181 7TH CIRCUIT COURT; ST. JOHNS 2013-03-25 2018-05-07 $658,629.64 EVERBANK, 501 E. RIVERSIDE AVE., JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
LC Amendment and Name Change 2008-07-07
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-05-01
Amended and Restated Articles 2005-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State