Search icon

SAMUEL S JOHNSON LLC - Florida Company Profile

Company Details

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

SAMUEL S 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: 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 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L09000109928
FEI/EIN Number 271441107

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

Address: 8965 Richmond Road, Saint Cloud, FL, 34773, US
Mail Address: 8965 Richmond Road, St. Cloud, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SAMUEL S Managing Member 8965 Richmond Road, Saint Cloud, FL, 34773
Johnson Samuel S Prin 8965 Richmond Road, Saint Cloud, FL, 34773
JOHNSON SAMUEL S Agent 8965 Richmond Road, Saint Cloud, FL, 34773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 8965 Richmond Road, Saint Cloud, FL 34773 -
CHANGE OF MAILING ADDRESS 2023-02-27 8965 Richmond Road, Saint Cloud, FL 34773 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-06 8965 Richmond Road, Saint Cloud, FL 34773 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 JOHNSON, SAMUEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT AND NAME CHANGE 2013-01-17 SAMUEL S JOHNSON LLC -
LC AMENDMENT 2010-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State