Search icon

MIDTOWN P&C, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN P&C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDTOWN P&C, 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: 06 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L12000075433
FEI/EIN Number 455430009

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

Address: 637 Ingleside Avenue, TALLAHASSEE, FL, 32303, US
Mail Address: 637 Ingleside Avenue, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GAYE G Manager 637 INGLESIDE AVENUE, TALLAHASSEE, FL, 32303
Johnson Jeffrey A Auth 637 Ingleside Avenue, Tallahassee, FL, 32303
JOHNSON GAYE G Agent 637 INGLESIDE AVENUE, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000063538 MIDTOWN INSURANCE, LLC EXPIRED 2013-06-24 2018-12-31 - 637 INGLESIDE AVE, TALLAHASSSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 637 Ingleside Avenue, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2023-11-01 637 Ingleside Avenue, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 JOHNSON, GAYE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State