Search icon

JOHNSON CONSTRUCTION LTD. CO. - Florida Company Profile

Company Details

Entity Name: JOHNSON CONSTRUCTION LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON CONSTRUCTION LTD. CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000006870
FEI/EIN Number 020765372

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

Address: 123 cate dr, Eureka, MT, 59917, US
Mail Address: P. O. box 2052, eureka, MT, 59917, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON FRED R Manager 123 cate dr, Eureka, MT, 59917
JOHNSON SALLIE E Manager 123 cate dr, eureka, MT, 59917
JOHNSON MICHAEL A Manager 123 cate dr, eureka, MT, 59917
JOHNSON SCOTT R Manager 123 cate dr, eureka, MT, 59917
JOHNSON FRED R Agent 123 cate dr, eureka, mt, FL, 59917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 123 cate dr, Eureka, MT 59917 -
CHANGE OF MAILING ADDRESS 2021-03-23 123 cate dr, Eureka, MT 59917 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 123 cate dr, eureka, mt, FL 59917 -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 JOHNSON, FRED RANDALL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State