Search icon

JOHNSON SUPER STOP LLC - Florida Company Profile

Company Details

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

JOHNSON SUPER STOP 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: 29 Mar 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L10000034601
FEI/EIN Number 270477911

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

Address: 6819 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
Mail Address: 6819 JOHNSON STREET, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTAFA ADEL Manager 6819 JOHNSON STREET, HOLLYWOOD, FL, 33024
MUSTAFA FUTNAH A Agent 6819 JOHNSON STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-03-13 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 MUSTAFA, FUTNAH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2011-11-18 - -
LC AMENDMENT 2010-04-20 - -
CONVERSION 2010-03-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000056790. CONVERSION NUMBER 300000103913

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000438228 TERMINATED 1000000933373 BROWARD 2022-09-06 2042-09-14 $ 62,186.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-16
CORLCDSMEM 2017-03-13
REINSTATEMENT 2016-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State