Search icon

JOHNSON HOMESTEAD, LLC - Florida Company Profile

Company Details

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

JOHNSON HOMESTEAD, 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: 11 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: L07000004394
FEI/EIN Number 581948225

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

Address: 4996 SW ADDISON AVENUE, ARCADIA, FL, 34266, US
Mail Address: 4996 SW ADDISON AVENUE, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON KEITH Manager 4750 SW ADDISON AVENUE, ARCADIA, FL, 34266
Brewer J. CEsq. Agent 124 NORTH BREVARD AVENUE, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 4996 SW ADDISON AVENUE, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2023-03-30 4996 SW ADDISON AVENUE, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2022-02-23 Brewer, J. Cole, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-10-16 124 NORTH BREVARD AVENUE, ARCADIA, FL 34266 -
LC AMENDMENT 2013-10-16 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDED AND RESTATED ARTICLES 2008-04-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State