Search icon

JOHNSON LAW, PLLC - Florida Company Profile

Company Details

Entity Name: JOHNSON LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON LAW, PLLC 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: 08 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000096223
FEI/EIN Number 463034478

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

Address: 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118, US
Mail Address: 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARSHA Managing Member 188 RIVER BEACH DRIVE, ORMOND BEACH, FL, 32176
Johnson Marsha S Agent 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132476 BORNS & JOHNSON LAW ACTIVE 2015-12-31 2025-12-31 - 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Johnson, Marsha S -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 412 N. HALIFAX AVENUE, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000532796 ACTIVE 2023 39578 COCI VOLUSIA COUNTY COURT 2023-10-24 2028-11-07 $45,016.83 MELVIN D. STACK AS TRUSTEE, 444 SEABREEZE BOULEVARD, 1003, DAYTONA BEACH, FL 32118

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-19
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-03
Florida Limited Liability 2013-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9358147900 2020-06-19 0491 PPP 412 N HALIFAX AVENUE, DAYTONA BEACH, FL, 32118-4016
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10557
Loan Approval Amount (current) 10557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4016
Project Congressional District FL-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10683.68
Forgiveness Paid Date 2021-09-07
7834048501 2021-03-06 0491 PPS 412 N Halifax Ave, Daytona Beach, FL, 32118-4016
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12332
Loan Approval Amount (current) 12332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4016
Project Congressional District FL-06
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12419.17
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State