Search icon

JOHNSON REAL ESTATE INVESTORS LLC

Company Details

Entity Name: JOHNSON REAL ESTATE INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: M11000005362
FEI/EIN Number 042540540
Address: 67 HUNT STREET, SUITE 206, AGAWAM, MA, 01001, US
Mail Address: 67 HUNT STREET, SUITE 206, AGAWAM, MA, 01001, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
NEPSA MANAGER LLC Manager 67 HUNT STREET, AGAWAM, MA, 01001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 67 HUNT STREET, SUITE 206, AGAWAM, MA 01001 No data
CHANGE OF MAILING ADDRESS 2023-04-13 67 HUNT STREET, SUITE 206, AGAWAM, MA 01001 No data
LC AMENDMENT 2022-12-06 No data No data
LC AMENDMENT 2016-12-13 No data No data

Court Cases

Title Case Number Docket Date Status
VICTOR HERNANDEZ VS JOHNSON REAL ESTATE INVESTORS, L L C, ET AL., 2D2014-1238 2014-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013CA0027770001XX

Parties

Name VICTOR HERNANDEZ INC.
Role Appellant
Status Active
Representations CHRIS KLEPPIN, ESQ.
Name ASPEN SQUARE MANAGEMENT, INC.
Role Appellee
Status Active
Name JOHNSON REAL ESTATE INVESTORS LLC
Role Appellee
Status Active
Representations DAMIAN C. TAYLOR, ESQ.
Name PHIL SHIVELY
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2014-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-05-19
Type Response
Subtype Reply
Description REPLY ~ in support of petition
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-05-06
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ vol 1
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-04-17
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari with appendix
On Behalf Of JOHNSON REAL ESTATE INVESTORS,
Docket Date 2014-03-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Response due 20 days, reply 20 days thereafter
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICTOR HERNANDEZ
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
LC Amendment 2022-12-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-16
LC Amendment 2016-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State