Search icon

JOHNSON LAKES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON LAKES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON LAKES DEVELOPMENT, 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: 08 Aug 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L05000077826
FEI/EIN Number 204392508

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

Address: ONE WEST LLOYD STREET, PENSACOLA, FL, 32501, US
Mail Address: 406 EAST 4TH STREET, WINSTON SALEM, NC, 27101, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARI AND COMPANY Manager 406 EAST 4TH STREET, WINSTON SALEM, NC, 271014112
ARCHETYPES, LLC Manager 406 EAST 4TH STREET, WINSTON SALEM, NC, 271014112
SUNBELT ASSOCIATE DEVELOPERS, LLC Managing Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-04 - -
REGISTERED AGENT NAME CHANGED 2024-04-04 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 115 N. CALHOUN STREET, STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2007-04-30 ONE WEST LLOYD STREET, PENSACOLA, FL 32501 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
CORLCRACHG 2024-04-04
Reg. Agent Resignation 2023-06-09
ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State