Search icon

JOHNSON LAWN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JOHNSON LAWN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHNSON LAWN SERVICES, 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: 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: 01 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000117858
FEI/EIN Number 83-4593313

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

Address: 1109 Buttermilk Lane, Port Orange, FL, 32129, US
Mail Address: 1109 Buttermilk Lane, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GEORGE Manager 1109 Buttermilk Lane, Port Orange, FL, 32129
JOHNSON GEORGE I Agent 1109 Buttermilk Lane, Port Orange, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056177 JOHNSON LAWN SERVICES LLC EXPIRED 2019-05-08 2024-12-31 - 5400 CORACI BLVD, APT 8112, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-20 1109 Buttermilk Lane, Port Orange, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-20 1109 Buttermilk Lane, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2022-07-20 1109 Buttermilk Lane, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2022-07-20 JOHNSON, GEORGE I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-07-20
Florida Limited Liability 2019-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State