Search icon

JOHNSON DEWEY L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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