Search icon

JOHNSON SALES SERVICES, LLC - Florida Company Profile

Company Details

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

JOHNSON SALES 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: 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: 12 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: L22000027147
FEI/EIN Number 88-0540691

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

Address: 1060 Pine Creek Circle NE, Palm Bay, FL, 32905, US
Mail Address: 1060 Pine Creek Circle NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STEVEN Manager 1060 Pine Creek Circle NE, Palm Bay, FL, 32905
JOHNSON STEVEN Agent 4602 CR 673, BUSHNELL, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013544 FREEDOM PROPERTIES ACTIVE 2024-01-24 2029-12-31 - 1060 PINE CREEK CIRCLE NE, PALM BAY, FL, 32905
G22000079947 FAIRPOINT LEADS ACTIVE 2022-07-05 2027-12-31 - 4602 CR 673, #6668, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1060 Pine Creek Cir NE, Palm Bay, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1060 Pine Creek Circle NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-04-12 1060 Pine Creek Circle NE, Palm Bay, FL 32905 -
REINSTATEMENT 2024-01-19 - -
REGISTERED AGENT NAME CHANGED 2024-01-19 JOHNSON, STEVEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-01-19
Florida Limited Liability 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State