Search icon

CAROL JOHNSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CAROL JOHNSON, 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: 18 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L03000026454
FEI/EIN Number NOT APPLICABLE

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

Address: 500 S Ocean Blvd, Boca Raton, FL, 33432, US
Mail Address: 500 S Ocean Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CAROL Managing Member 500 S Ocean Blvd, Boca Raton, FL, 33432
BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY PA Agent 9100 S Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 9100 S Dadeland Blvd, Suite 1701, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-04-23 BINSTOCK, RUBIN, SBAR, GARCIA & ELLZEY PA -
CHANGE OF MAILING ADDRESS 2021-04-23 500 S Ocean Blvd, Apt 1702, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 500 S Ocean Blvd, Apt 1702, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
KATHRYN O'BRIEN, Appellant(s) v. ELIZABETH GRIMMLER, et al., Appellee(s). 4D2023-1304 2023-05-26 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CP000294

Parties

Name Kathryn O'Brien
Role Appellant
Status Active
Representations Caleb D. King, III
Name Elizabeth Grimmler
Role Appellee
Status Active
Name Theodore Johnson
Role Appellee
Status Active
Name Michael Girardo O'Brien
Role Appellee
Status Active
Name Sheila Wolff
Role Appellee
Status Active
Name Margaret O'Brien Nelson
Role Appellee
Status Active
Name Estate of Howard C. Johnson
Role Appellee
Status Active
Representations Zachary M. Rothman, Mel R. Skenian
Name CAROL JOHNSON, LLC
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kathryn O'Brien
Docket Date 2023-10-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-04
Type Order
Subtype Order
Description Pursuant to the October 3, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kathryn O'Brien
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ of Compliance
On Behalf Of Kathryn O'Brien
Docket Date 2023-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MOTION FOR EXTENSION OF TIME FOR APPELLANT TO FILE INITIAL BRIEF
On Behalf Of Kathryn O'Brien
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 8, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-25
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Estate of Howard C. Johnson
Docket Date 2023-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kathryn O'Brien
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 24, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kathryn O'Brien
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 28 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kathryn O'Brien
Docket Date 2023-09-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The August 28, 2023 motion of McDonald Hopkins, LLC, counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below; 349 Pinecrest Road, Columbus, Montana 59019 (4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-04-23
REINSTATEMENT 2019-09-22
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-03
REINSTATEMENT 2013-01-26
Reinstatement 2011-07-19
Florida Limited Liabilites 2003-07-18

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State