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. |
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 |
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 |
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 | - |
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