Search icon

JOHNSONGANG PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSONGANG PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSONGANG PROPERTIES, 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: 22 Nov 2013 (11 years ago)
Document Number: L13000164102
FEI/EIN Number 46-4469274

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

Address: 127 BURNING PINE CT, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 127 BURNING PINE CT, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAKE B Managing Member 127 BURNING PINE CT, PONTE VEDRA BEACH, FL, 32082
JOHNSON TAMMY K Manager 127 BURNING PINE CT, PONTE VEDRA BEACH, FL, 32082
JOHNSON Tammy Agent 127 BURNING PINE CT, PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030443 JOPERTIES EXPIRED 2015-03-24 2020-12-31 - 11914 NW 10TH ROAD, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 127 BURNING PINE CT, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2017-04-03 127 BURNING PINE CT, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2017-04-03 JOHNSON, Tammy -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 127 BURNING PINE CT, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State