Entity Name: | CAPTAIN TONY JOHNS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAPTAIN TONY JOHNS 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. |
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: | 27 Sep 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000100701 |
FEI/EIN Number |
273695610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 SE 376 ST, Old Town, FL, 32680, US |
Mail Address: | 95 SE 376 ST, Old Town, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNS ROLAND C | Managing Member | 95 SE 376 ST, Old Town, FL, 32680 |
Johns Debra F | Manager | 95 SE 376 ST, Old Town, FL, 32680 |
JOHNS ROLAND C | Agent | 95 SE 376 ST, Old Town, FL, 32680 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012941 | CAPTAIN TONY'S CRABS | EXPIRED | 2016-02-04 | 2021-12-31 | - | PO BOX 14, SUWANNEE, FL, 32692 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 95 SE 376 ST, Old Town, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 95 SE 376 ST, Old Town, FL 32680 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 95 SE 376 ST, Old Town, FL 32680 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | JOHNS, ROLAND CJR. | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-09-07 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State