![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Limited Liability Company
JOHNSTON UTILITY CONSTRUCTION LLC
Filing Information
L02000002096
27-0000027
01/29/2002
FL
ACTIVE
LC AMENDMENT
07/21/2020
NONE
Principal Address
Changed: 01/13/2016
3936 Paul S. Buchman Hwy
ZEPHYRHILLS, FL 33542
ZEPHYRHILLS, FL 33542
Changed: 01/13/2016
Mailing Address
Changed: 01/14/2015
3936 Paul S. Buchman Hwy
ZEPHYRHILLS, FL 33542
ZEPHYRHILLS, FL 33542
Changed: 01/14/2015
Registered Agent Name & Address
Megivern, Diane
Name Changed: 03/22/2024
Address Changed: 03/22/2024
4236 Old Government Road
Lakeland, FL 33811
Lakeland, FL 33811
Name Changed: 03/22/2024
Address Changed: 03/22/2024
Authorized Person(s) Detail
Name & Address
Title MGR
HICKS, BOBBY
Title Authorized Member
Johnston, Amy S
Title MGR
HICKS, BOBBY
3936 Paul S. Buchman Hwy
ZEPHYRHILLS, FL 33542
ZEPHYRHILLS, FL 33542
Title Authorized Member
Johnston, Amy S
2902 Stearns Road
Valrico, FL 33596
Valrico, FL 33596
Annual Reports
Report Year | Filed Date |
2023 | 01/27/2023 |
2024 | 01/22/2024 |
2024 | 03/22/2024 |
Document Images