Search icon

MESCHES & JOHNSON, P.L. - Florida Company Profile

Company Details

Entity Name: MESCHES & JOHNSON, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MESCHES & JOHNSON, P.L. 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000118518
FEI/EIN Number 80-0851093

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

Address: 4400 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4400 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MESCHES & JOHNSON, P.L. RETIREMENT TRUST 2021 800851093 2022-07-29 MESCHES & JOHNSON, P.L. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 5616248202
Plan sponsor’s address 4400 PGA BOULEVARD SUITE 304, PALM BEACH GARDENS, FL, 334106556

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing KENNETH N. JOHNSON
Valid signature Filed with authorized/valid electronic signature
KLETT, MESCHES & JOHNSON, P.L. RETIREMENT TRUST 2021 800851093 2022-07-05 MESCHES & JOHNSON, P.L. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 5616248202
Plan sponsor’s address 4400 PGA BLVD, STE 304, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing KENNETH N. JOHNSON
Valid signature Filed with authorized/valid electronic signature
KLETT, MESCHES & JOHNSON, P.L. RETIREMENT TRUST 2020 800851093 2021-06-30 MESCHES & JOHNSON, P.L. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 5616248202
Plan sponsor’s address 4400 PGA BLVD, STE 304, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing KENNETH N JOHNSON
Valid signature Filed with authorized/valid electronic signature
KLETT, MESCHES & JOHNSON, P.L. RETIREMENT TRUST 2019 800851093 2020-07-05 MESCHES & JOHNSON, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-01
Business code 541600
Sponsor’s telephone number 5616248202
Plan sponsor’s address 4400 PGA BLVD, STE 304, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2020-07-05
Name of individual signing KENNETH N JOHNSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
LARRY M. MESCHES, P.L. Authorized Member
KENNETH N. JOHNSON, P.L. Authorized Member
KENNETH N. JOHNSON, P.L. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 4400 PGA BOULEVARD, STE 304, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 4400 PGA BOULEVARD, STE 600, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2022-05-10 4400 PGA BOULEVARD, STE 600, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Kenneth N. Johnson, P. L. -
LC NAME CHANGE 2019-04-25 MESCHES & JOHNSON, P.L. -
LC DISSOCIATION MEM 2019-04-24 - -
LC STMNT OF RA/RO CHG 2016-09-01 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-26
LC Name Change 2019-04-25
CORLCDSMEM 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-16
CORLCRACHG 2016-09-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State