Search icon

THOMAS J JOHNSON, LLC

Company Details

Entity Name: THOMAS J JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04000070296
FEI/EIN Number 201671524
Address: 170 W HICKPOCHEE AVE, LA BELLE, FL, 33935
Mail Address: 170 W HICKPOCHEE AVE, LA BELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON THOMAS J Agent 170 W HICKPOCHEE AVE, LA BELLE, FL, 33935

Managing Member

Name Role Address
JOHNSON THOMAS J Managing Member 170 W HICKPOCHEE AVE, LA BELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS J. JOHNSON VS DEUTSCHE BANK, NATIONAL TRUST, ET AL 2D2011-1830 2011-04-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-055898

Parties

Name THOMAS J JOHNSON, LLC
Role Appellant
Status Active
Representations BARBARA GOOLSBY, ESQ.
Name SUZANE JOHNSON
Role Appellee
Status Active
Name SAXON ASSET SECURITIES TRUST
Role Appellee
Status Active
Name DEUTSCHE BANK, NATIONAL TRUST
Role Appellee
Status Active
Representations SHAPIRO & FISHMAN, L L P, BARBARA COUTURE, ESQ., KIMBERLY N. HOPKINS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/11/11
On Behalf Of THOMAS J. JOHNSON
Docket Date 2011-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/19/11
On Behalf Of DEUTSCHE BANK, NATIONAL TRUST
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK, NATIONAL TRUST
Docket Date 2011-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEUTSCHE BANK, NATIONAL TRUST
Docket Date 2011-04-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 3 VOLS OF APPENDICES EMAILED 04/29/11
On Behalf Of THOMAS J. JOHNSON
Docket Date 2011-04-14
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2011-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS J. JOHNSON

Documents

Name Date
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-24
Florida Limited Liability 2004-09-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State