Search icon

EDWARD JOHNSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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
City: Delray Beach
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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2600.00
Total Face Value Of Loan:
8000.00
Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16067.00
Total Face Value Of Loan:
0.00
Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9582.00
Total Face Value Of Loan:
9582.00
Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,500
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,539.22
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $3,500
Jobs Reported:
1
Initial Approval Amount:
$9,582
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,582
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,635.77
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,576
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,026.43
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,943.61
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,832.5
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,148.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State