Search icon

LAURA JOHNSTON LLC - Florida Company Profile

Company Details

Entity Name: LAURA JOHNSTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAURA JOHNSTON 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: 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: 16 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: L09000058203
FEI/EIN Number 270371407

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

Address: 140 UTOPIA CIR, MERRITT ISLAND, FL, 32952, US
Mail Address: 140 UTOPIA CIR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON LAURA Managing Member 140 UTOPIA CIR, MERRITT ISLAND, FL, 32952
JOHNSTON LAURA Agent 140 UTOPIA CIR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-11-08 LAURA JOHNSTON LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 140 UTOPIA CIR, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2021-10-21 140 UTOPIA CIR, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 140 UTOPIA CIR, MERRITT ISLAND, FL 32952 -
LC NAME CHANGE 2015-04-20 LAURA HARMS, LLC -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State