Search icon

JOHNSON COVENTRY, LLC - Florida Company Profile

Company Details

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

JOHNSON COVENTRY, 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000090151
FEI/EIN Number 270946330

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

Address: 150 2nd Avenue North, St. Petersburg, FL, 33701, US
Mail Address: 150 2nd Avenue North, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diamond Sandra F Manager 150 2nd Avenue North, St. Petersburg, FL, 33701
THE DIAMOND LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 150 2nd Avenue North, Suite 570, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2020-09-14 The Diamond Law Firm, P.A. -
CHANGE OF MAILING ADDRESS 2020-09-14 150 2nd Avenue North, Suite 570, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 150 2nd Avenue North, Suite 570, St. Petersburg, FL 33701 -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-20 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-08-04
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2013-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State