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. |
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 |
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 |
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 |
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 | - |
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