Entity Name: | HAWKS JOHNSON CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAWKS JOHNSON CHARTERS, 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: | 26 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | L13000165227 |
FEI/EIN Number |
46-4197507
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US |
Mail Address: | 134 Peace Ave, Tavernier, FL, 33070, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON GALON H | Managing Member | 134 Peace Ave, Tavernier, FL, 33070 |
JOHNSON GALON H | Agent | 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000025440 | GO TIME SPORTFISHING CHARTERS | ACTIVE | 2025-02-20 | 2030-12-31 | - | 134 PEACE AVE, TAVERNIER, FL, 33070 |
G13000115852 | GO TIME SPORTFISHING CHARTERS | EXPIRED | 2013-11-26 | 2024-12-31 | - | PO BOX 692, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-27 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 77522 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2019-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-17 | JOHNSON, GALON H | - |
REINSTATEMENT | 2016-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
REINSTATEMENT | 2024-02-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-12-17 |
ANNUAL REPORT | 2015-09-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State