Search icon

JOHNSON'S ALL CARE LLC

Company Details

Entity Name: JOHNSON'S ALL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2020 (5 years ago)
Document Number: L17000028085
FEI/EIN Number 815168794
Address: 3139 Oyster Cove Street, Wimauma, FL, 33598, US
Mail Address: 3139 Oyster Cove Street, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Freda D Agent 3139 Oyster Cove Street, Wimauma, FL, 33598

Owne

Name Role Address
Johnson Freda D Owne 3139 Oyster Cove Street, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117428 JAC'S CHILDCARE CENTER ACTIVE 2024-09-19 2029-12-31 No data 1005 W BLOOMINGDALE AVE, BRANDON, FL, 33511--775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 3139 Oyster Cove Street, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2023-04-06 3139 Oyster Cove Street, Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 3139 Oyster Cove Street, Wimauma, FL 33598 No data
REINSTATEMENT 2020-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-11 Johnson, Freda D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000550648 ACTIVE 1000001006629 HILLSBOROU 2024-08-14 2034-08-28 $ 778.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-06-11
Florida Limited Liability 2017-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State