Search icon

JOHNSON PROPERTIES OF JACKSONVILLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 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
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TERRY Manager 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL, 32234
FALLAR SCOTT W Agent 8777 SAN JOSE BLVD., BLDG. A, SUITE 200, JACKSONVILLE, FL, 32217
- Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2008-07-07 JOHNSON PROPERTIES OF JACKSONVILLE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2007-11-13 1483 FLOYD JOHNS ROAD, JACKSONVILLE, FL 32234 -
AMENDED AND RESTATEDARTICLES 2005-03-01 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State