Entity Name: | JOHNSON & BOLEY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNSON & BOLEY HOLDINGS, 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. |
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: | 01 Oct 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2024 (4 months ago) |
Document Number: | L07000099725 |
FEI/EIN Number |
651320567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 710 Forest Glen Rd, Clearwater, FL, 33765, US |
Mail Address: | PO BOX 5687, CLEARWATER, FL, 33758, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLEY-JOHNSON ROBIN M | President | 710 Forest Glen Rd, Clearwater, FL, 33765 |
Johnson Theodore G | Manager | 6836 Charter Hills Rd, Charlotte, NC, 28277 |
Johnson Theodore g | Agent | 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-12-18 | Johnson, Theodore g | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 710 Forest Glen Rd, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-03 | 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL 33755 | - |
LC AMENDMENT | 2012-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 710 Forest Glen Rd, Clearwater, FL 33765 | - |
REINSTATEMENT | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-18 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State