Search icon

CAPTAIN TONY JOHNS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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