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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7834048501 | 2021-03-06 | 0491 | PPS | 412 N Halifax Ave, Daytona Beach, FL, 32118-4016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State