Search icon

JOHNNY JACKSON PLUMBING & REPAIRS, LLC - Florida Company Profile

Company Details

Entity Name: JOHNNY JACKSON PLUMBING & REPAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNNY JACKSON PLUMBING & REPAIRS, 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: 14 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: L06000090516
FEI/EIN Number NOT APPLICABLE

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

Address: 228 HILL STREET, WEWAHITCHKA, FL, 32465, US
Mail Address: P O BOX 54, WEWAHITCHKA, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JUSTIN Managing Member 228 HILL STREET, WEWAHITCHKA, FL, 32465
JACKSON JR. JOHNNY L Managing Member 4544 Royale Drive, TUSCALOOSA, AL, 35406
JACKSON-ROSS TAVEKA L Managing Member PO BOX 36041, PANAMA CITY, FL, 32412
Jackson Tameka L Managing Member P O BOX 54, WEWAHITCHKA, FL, 32465
Jackson Kenneth A Managing Member 5311 Garden Cove RD, Panama City, FL, 32404
JACKSON-ROSS TAVEKA Agent 3859 REDBUD WAY, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3859 REDBUD WAY, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2023-05-01 JACKSON-ROSS, TAVEKA -
LC NAME CHANGE 2016-12-21 JOHNNY JACKSON PLUMBING & REPAIRS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
LC Name Change 2016-12-21
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State