Search icon

JOHNSTON PROPERTIES GROUP LLC - Florida Company Profile

Company Details

Entity Name: JOHNSTON PROPERTIES GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSTON PROPERTIES GROUP 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: 17 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: L05000101801
FEI/EIN Number 203646008

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

Address: 9651 Road Runner Ct, Estero, FL, 33928, US
Mail Address: 9651 Road Runner Ct, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON ROBERT Managing Member 9651 Road Runner Ct, Estero, FL, 33928
JOHNSTON TERESA Manager 9651 Road Runner Ct, Estero, FL, 33928
JOHNSTON ROBERT L Agent 9651 Road Runner Ct, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 9651 Road Runner Ct, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 9651 Road Runner Ct, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2020-01-24 9651 Road Runner Ct, Estero, FL 33928 -
CANCEL ADM DISS/REV 2010-02-17 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 JOHNSTON, ROBERT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3180507307 2020-04-29 0455 PPP 9590 BLOCK LANE, ESTERO, FL, 33928
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21035.54
Forgiveness Paid Date 2021-04-21
6324468504 2021-03-03 0455 PPS 9651 Road Runner Ct, Estero, FL, 33928-3213
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-3213
Project Congressional District FL-19
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20972.79
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State