Search icon

JOHNSON-ADAMS & ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON-ADAMS & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON-ADAMS & ASSOCIATES, 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: 08 Aug 2008 (17 years ago)
Date of dissolution: 25 Jun 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L08000076166
FEI/EIN Number 263142489

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

Address: 607 S. ALEXANDER STREET SUITE 206, PLANT CITY, FL, 33563
Mail Address: 607 S. ALEXANDER STREET SUITE 206, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324
ADAMS William Manager 607 S. ALEXANDER STREET SUITE 206, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
MERGER 2018-06-25 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L15000211283. MERGER NUMBER 500000183195
REGISTERED AGENT NAME CHANGED 2018-06-11 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-06-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 607 S. ALEXANDER STREET SUITE 206, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2012-04-11 607 S. ALEXANDER STREET SUITE 206, PLANT CITY, FL 33563 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-17
Reg. Agent Change 2012-04-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State