Search icon

JOEL JOHNSON, LLC - Florida Company Profile

Company Details

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

JOEL 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: 15 Mar 2005 (20 years ago)
Document Number: L05000025744
FEI/EIN Number 59-5446789

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

Address: 2253 Sandridge church road, GRAND RIDGE, FL, 32442, US
Mail Address: 2253 Sandridge church road, GRANDRIDGE, FL, 32442, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRIAN J Manager 2253 Sandridge church rd., GRAND RIDGE, FL, 32442
JOHNSON BRIAN J Agent 2253 Sandridge church road, GRAND RIDGE, FL, 32442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2253 Sandridge church road, GRAND RIDGE, FL 32442 -
CHANGE OF MAILING ADDRESS 2015-04-29 2253 Sandridge church road, GRAND RIDGE, FL 32442 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2253 Sandridge church road, GRAND RIDGE, FL 32442 -

Court Cases

Title Case Number Docket Date Status
MICHELE PAQUIN, JORDAN JOHNSON, JUSTIN JOHNSON, JOEL JOHNSON AND JARED JOHNSON VS ANDREW CAMPBELL, LPL FINANCIAL, LLC AND THE PRIVATE TRUST COMPANY, N.A., AS TRUSTEE OF THE MARLENE MCLEOD REVOCABLE TRUST DATED APRIL 30, 2008 AS AMENDED OCTOBER 30, 2018 5D2022-2859 2022-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-001062

Parties

Name JORDAN JOHNSON L.L.C
Role Appellant
Status Active
Name JARED JOHNSON, LLC
Role Appellant
Status Active
Name JOEL JOHNSON, LLC
Role Appellant
Status Active
Name JUSTIN JOHNSON LLC
Role Appellant
Status Active
Name Michele Paquin
Role Appellant
Status Active
Representations Thomas E. Bishop, Alexander Thomas Briggs
Name Marlene McLeod Revocable Trust
Role Appellee
Status Active
Name The Private Trust Company, N.A.
Role Appellee
Status Active
Name LPL FINANCIAL LLC
Role Appellee
Status Active
Name Andrew Campbell
Role Appellee
Status Active
Representations Gerald Giurato, Niels Murphy
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2023-02-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Paquin
Docket Date 2023-01-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Andrew Campbell
Docket Date 2023-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/20/23
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Andrew Campbell
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michele Paquin
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michele Paquin
Docket Date 2022-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/29/2022
Docket Date 2022-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139819008 2021-05-14 0491 PPS 2121 Corinne St, Tallahassee, FL, 32308-4801
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-4801
Project Congressional District FL-02
Number of Employees 1
NAICS code 512250
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20897.97
Forgiveness Paid Date 2021-09-14
9439188703 2021-04-08 0491 PPP 2121 Cpromme St, Tallahassee, FL, 32308
Loan Status Date 2021-08-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308
Project Congressional District FL-02
Number of Employees 1
NAICS code 611691
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20902.02
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State