Entity Name: | JOHNSON CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNSON CONSTRUCTION MANAGEMENT, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L17000131199 |
FEI/EIN Number |
27-1433591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4030 Henderson Blvd. #515, TAMPA, FL, 33629, US |
Mail Address: | 4030 Henderson Blvd. #515, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MICHELLE | Manager | 4030 Henderson Blvd. #515, TAMPA, FL, 33629 |
JOHNSON TIMOTHY | Vice President | 4030 Henderson Blvd. #515, TAMPA, FL, 33629 |
JOHNSON MICHELLE | Agent | 4030 Henderson Blvd. #515, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 4030 Henderson Blvd. #515, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2022-04-10 | 4030 Henderson Blvd. #515, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-10 | 4030 Henderson Blvd. #515, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-01-13 |
Florida Limited Liability | 2017-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106950603 | 0418800 | 1992-05-06 | 1350 NW 12 AVE., MIAMI, FL, 33125 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1992-06-26 |
Abatement Due Date | 1992-07-01 |
Current Penalty | 400.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260102 A01 |
Issuance Date | 1992-06-26 |
Abatement Due Date | 1992-07-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 03 May 2025
Sources: Florida Department of State