Search icon

JOHNS PROGRAM.COM LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: JOHNS PROGRAM.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNS PROGRAM.COM 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)
Document Number: L05000102042
FEI/EIN Number 223917032

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

Address: 7627 Sea Mist Drive, Port Charlotte, FL, 33981, US
Mail Address: 7627 Sea Mist Drive, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHNS PROGRAM.COM LLC, ALABAMA 000-617-239 ALABAMA

Key Officers & Management

Name Role Address
Wallace John B Manager 7627 Sea Mist Drive, Port Charlotte, FL, 33981
Wallace Donna S Secretary 7627 Sea Mist Drive, Port Charlotte, FL, 33981
Wallace Donna S Treasurer 7627 Sea Mist Drive, Port Charlotte, FL, 33981
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112115 WALLACE MARKETING TEAM EXPIRED 2011-11-17 2016-12-31 - 25814 JAMIE LN., ATHENS, AL, 35613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 7627 Sea Mist Drive, Port Charlotte, FL 33981 -
CHANGE OF MAILING ADDRESS 2020-04-16 7627 Sea Mist Drive, Port Charlotte, FL 33981 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State