Search icon

JOHNNY UPTOWN, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHNNY UPTOWN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNNY UPTOWN, 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: 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: 25 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000091654
FEI/EIN Number 263504940

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

Address: 1748 4TH ST SW, RUSKIN, FL, 33570, US
Mail Address: 1748 4th St SW, Ruskin, FL, 33570-5603, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATE JAMES E Managing Member 1748 4th St SW, RUSKIN, FL, 33570
PARRISH GARRETT Authorized Member 1748 4TH STREET SW, RUSKIN, FL, 33570
BRATE JAMES E Agent 1748 4th St SW, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-27 1748 4TH ST SW, RUSKIN, FL 33570 -
LC AMENDMENT 2022-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 1748 4TH ST SW, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2021-04-28 BRATE, JAMES E -
REINSTATEMENT 2021-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1748 4th St SW, Ruskin, FL 33570 -
REINSTATEMENT 2016-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-27
LC Amendment 2022-06-27
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-04-28
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-15
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State