Search icon

JOHNSON PROCUREMENT, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON PROCUREMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON PROCUREMENT, 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: 17 Jan 2012 (13 years ago)
Document Number: L12000006899
FEI/EIN Number 45-4306912

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

Address: 1224 SW 35th Terrace, Cape Coral, FL, 33914, US
Mail Address: P.O. Box 100423, Cape Coral, FL, 33910, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Eric A Managing Member P.O. Box 100423, Cape Coral, FL, 33910
Johnson Kerry Managing Member P.O. Box 100423, Cape Coral, FL, 33910
JOHNSON ERIC A Agent 1224 SW 35th Terrace, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120833 K.E LEDGERS AND ASSOCIATES ACTIVE 2019-11-10 2029-12-31 - P.O. BOX 100423, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 1224 SW 35th Terrace, Cape Coral, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 1224 SW 35th Terrace, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 1224 SW 35th Terrace, Cape Coral, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State