Search icon

JOHNSTON LAW, PLLC

Company Details

Entity Name: JOHNSTON LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Jan 2012 (13 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 20 Dec 2014 (10 years ago)
Document Number: L12000003914
FEI/EIN Number 61-1582661
Address: 7370 COLLEGE PKWY STE 210, FORT MYERS, FL 33907
Mail Address: 7370 COLLEGE PKWY STE 210, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON, RICHARD A, JR Agent 7370 COLLEGE PARKWAY, STE. 210, FORT MYERS, FL 33907

Treasurer

Name Role Address
JOHNSTON, RICHARD A, JR Treasurer 7370 College Parkway, Suite 210, FORT MYERS, FL 33907

President

Name Role Address
JOHNSTON, RICHARD A, JR President 7370 College Parkway, Suite 210, FORT MYERS, FL 33907

Secretary

Name Role Address
JOHNSTON, RICHARD A, JR Secretary 7370 College Parkway, Suite 210, FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112193 RICHARD JOHNSTON LAW ACTIVE 2017-10-11 2027-12-31 No data 7370 COLLEGE PARKWAY, SUITE 210, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 7370 COLLEGE PKWY STE 210, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2023-01-23 7370 COLLEGE PKWY STE 210, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 7370 COLLEGE PARKWAY, STE. 210, FORT MYERS, FL 33907 No data
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2014-12-20 JOHNSTON LAW, PLLC No data
REGISTERED AGENT NAME CHANGED 2014-12-20 JOHNSTON, RICHARD A, JR No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882877106 2020-04-11 0455 PPP 7370 COLLEGE PARKWAY, SUITE 207, FORT MYERS, FL, 33907-5501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63810.37
Loan Approval Amount (current) 63810.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-5501
Project Congressional District FL-19
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64259.66
Forgiveness Paid Date 2020-12-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State