Search icon

JOHNSON ROAD DEVELOPMENT GROUP LLC

Company Details

Entity Name: JOHNSON ROAD DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2004 (21 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L04000019216
FEI/EIN Number 200841990
Mail Address: P.O. Box 690997, Vero Beach, FL, 32969, US
Address: 625 66th Ave SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
JERKINS WALTER TJr. Agent 625 66th AVENUE SW, VERO BEACH, FL, 32968

Auth

Name Role Address
LAWRENCE GAYLON MJr. Auth P.O. BOX 690997, VERO BEACH, FL, 32969

Manager

Name Role Address
JERKINS WALTER TJr. Manager P.O. BOX 690997, VERO BEACH, FL, 32969
MARONE JON F Manager P.O. BOX 690997, VERO BEACH, FL, 32969

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 625 66th AVENUE SW, VERO BEACH, FL 32968 No data
REGISTERED AGENT NAME CHANGED 2014-04-23 JERKINS, WALTER T, Jr. No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 625 66th Ave SW, Vero Beach, FL 32968 No data
CHANGE OF MAILING ADDRESS 2013-04-23 625 66th Ave SW, Vero Beach, FL 32968 No data
LC AMENDMENT 2006-06-29 No data No data
LC AMENDMENT 2006-03-17 No data No data
AMENDMENT 2004-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC., Appellant(s) v. STONEYBROOK FARMS GROUP, LLC. et al., Appellee(s). 4D2024-2553 2024-10-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312022CA000487

Parties

Name STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Dwight Johnathan Rhodeback
Name Stoneybrook Farms Group, LLC
Role Appellee
Status Active
Representations Michael Gerard Kissner, Jr., Savannah Jordan Harris Unruh, Paul O'Neil
Name Gaylon M. Lawrence, Jr.
Role Appellee
Status Active
Name Walter T. Jerkins
Role Appellee
Status Active
Name Jon F. Marone
Role Appellee
Status Active
Name Chad A. Kelly
Role Appellee
Status Active
Name Grady Welchel
Role Appellee
Status Active
Name Premier International Land Investments, LLC
Role Appellee
Status Active
Name Premier Citrus, LLC
Role Appellee
Status Active
Name Lockwood Land Acquisition Group, LLC
Role Appellee
Status Active
Name JOHNSON ROAD DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Name GROW FLORIDA LAND, LLC
Role Appellee
Status Active
Name LIBERGATOR, LLC
Role Appellee
Status Active
Name Gulfstream Landscape Management of Indian River, LLC
Role Appellee
Status Active
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2725 pages
On Behalf Of Indian River Clerk
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to January 9, 2025
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Stoney Brook Farm Property Owners' Association, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State