Search icon

JOHNSTON4 PANAMA LLC - Florida Company Profile

Company Details

Entity Name: JOHNSTON4 PANAMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSTON4 PANAMA 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: 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: 16 Jul 2007 (18 years ago)
Date of dissolution: 18 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L07000073329
FEI/EIN Number NOT APPLICABLE

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

Address: 264 w lantana pl, Chandler, AZ, 85248, US
Mail Address: 264 w lantana pl, Chandler, AZ, 85248, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON WILLIAM S Manager 3400 CAHUENGA BLVD APT #212, LOS ANGELES, CA, 90068
JOHNSTON MARY ELIZABETHG Managing Member 3400 CAHUENGA BLVD APT #212, LOS ANGELES, CA, 90068
JOHNSTON CHARLES Managing Member 5111 SPRING OAKS LANE, ELLICOTT CITY, MD, 21043
JOHNSTON THOMAS W Managing Member 5111 SPRING OAKS LANE, ELLICOTT CITY, MD, 21043
JOHNSTON ANN S Managing Member 5111 SPRING OAKS LANE, ELLICOTT CITY, MD, 21043
BRIAN D. LEEBRICK Agent 220 MCKEZIE AVE, PANAMA CITY, FL, 32401
WILLIAM S JOHNSTON IRREVOCABLE TRUST Managing Member 4012 S RAINBOW K-197, LAS VEGAS, NV, 89103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 264 w lantana pl, Chandler, AZ 85248 -
CHANGE OF MAILING ADDRESS 2015-04-22 264 w lantana pl, Chandler, AZ 85248 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-11 220 MCKEZIE AVE, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2011-08-11 BRIAN D. LEEBRICK -
REINSTATEMENT 2011-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State