Search icon

JOHNSON & BOLEY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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