Search icon

EDWARD JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: EDWARD JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDWARD JOHNSON 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: 20 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000005642
FEI/EIN Number 264079526

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

Address: 1915 Lavers Circle, Unit E401, DELRAY BEACH, FL, 33444, US
Mail Address: 1915 Lavers Circle, Unit E401, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON EDWARD Manager 1915 Lavers Circle, DELRAY BEACH, FL, 33444
JOHNSON EDWARD Agent 1915 Lavers Circle, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049195 SIMONSTAFF EXPIRED 2019-04-20 2024-12-31 - 7491 N. FEDERAL HWY SUITE C5-300, BOCA RATON, FL, 33487
G19000026440 SIMON TEMPS EXPIRED 2019-02-25 2024-12-31 - 1915 LAVERS CIRCLE UNIT E509, DELRAY BEACH, FL, 33444
G09000104582 SIMON SERVICES EXPIRED 2009-05-06 2014-12-31 - 1730 S. FEDERAL HWY #161, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 1915 Lavers Circle, Unit E401, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2020-03-03 1915 Lavers Circle, Unit E401, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1915 Lavers Circle, Unit E401, DELRAY BEACH, FL 33444 -

Court Cases

Title Case Number Docket Date Status
EDWARD JOHNSON VS STATE OF FLORIDA 5D2011-0753 2011-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
06-CF-003349

Parties

Name EDWARD JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-02-23
Type Misc. Events
Subtype Case Closed
Description File Scanned
Docket Date 2011-06-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO 3/9INIT BRF
On Behalf Of State of Florida
Docket Date 2011-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWARD JOHNSON
Docket Date 2011-03-08
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2011-03-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD JOHNSON

Documents

Name Date
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702897408 2020-05-15 0491 PPP 1622 Flintlock Court, JACKSONVILLE, FL, 32225-3577
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-3577
Project Congressional District FL-05
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3539.22
Forgiveness Paid Date 2021-07-02
3617548602 2021-03-17 0455 PPP 2453 Brent Ave SW Apt B, Winter Haven, FL, 33880-2410
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-2410
Project Congressional District FL-18
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9635.77
Forgiveness Paid Date 2021-10-06
5470308408 2021-02-08 0491 PPS 7901 Baymeadows Cir E, Jacksonville, FL, 32256-7677
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7677
Project Congressional District FL-05
Number of Employees 1
NAICS code 721310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20943.61
Forgiveness Paid Date 2021-08-24
5071368603 2021-03-20 0455 PPP 4457 NW 207th Dr, Miami Gardens, FL, 33055-1251
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1251
Project Congressional District FL-24
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21026.43
Forgiveness Paid Date 2022-02-23
2050748008 2020-06-23 0491 PPP 7901 BAYMEADOWS CIR E APT 412, JACKSONVILLE, FL, 32256-0207
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0207
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21148.63
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State