Entity Name: | JOHNSON DEWEY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNSON DEWEY L.L.C. 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: | 04 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | L08000084320 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 Dewey St, Hollywood, FL, 33020, US |
Mail Address: | 394 Private Dr 434, Ironton, OH, 45638, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANDSEN JEAN S | Manager | 1520 DEWEY STREET, HOLLYWOOD, FL, 33020 |
Kisor Jennifer J | Manager | 394 Private Dr 434, Ironton, OH, 45638 |
kisor john d | Auth | 394 Private Dr 434, Ironton, OH, 45638 |
Kisor Jennifer J | Agent | 1520 Dewey St, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 1520 Dewey St, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 1520 Dewey St, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-21 | Kisor, Jennifer J | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 1520 Dewey St, Hollywood, FL 33020 | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-06-14 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-10-19 |
AMENDED ANNUAL REPORT | 2019-11-01 |
REINSTATEMENT | 2019-09-19 |
REINSTATEMENT | 2016-11-22 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-11-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State