Search icon

THE PSYCHIC SHOP II, LLC - Florida Company Profile

Company Details

Entity Name: THE PSYCHIC SHOP II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PSYCHIC SHOP II, 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: 18 Mar 2015 (10 years ago)
Document Number: L15000053733
FEI/EIN Number 47-3552384

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

Address: 1001 S HWY 1792, LONGWOOD, FL, 32750
Mail Address: 1001 S HWY 1792, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON TOMMY S Managing Member 1001 S HWY 1792, LONGWOOD, FL, 32750
JOHNSON LARRY Manager 1001 S HWY 1792, LONGWOOD, FL, 32750
MARKS SAMANTHA L Managing Member 1001 S HWY 1792, LONGWOOD, FL, 32750
JOHNSON TOMMY S Agent 1001 S HWY 1792, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029696 THE PSYCHIC SHOP ACTIVE 2020-03-09 2025-12-31 - 2042 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORE, FL, 32118
G20000029691 MADAM KATHERINE AND DAUGHTER ACTIVE 2020-03-09 2025-12-31 - 1001 S HWY 1792, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 JOHNSON, TOMMY S -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 1001 S HWY 1792, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State