Search icon

GARY JOHNSON, LLC - Florida Company Profile

Company Details

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

GARY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000026079
FEI/EIN Number 810665795

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

Address: 5814 CONGRESS CRT, GULF BREEZE, FL, 32563, US
Mail Address: 5814 CONGRESS CRT, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON GARY D Managing Member 5814 CONGRESS CT, GULF BREEZE, FL, 32563
JOHNSON GARY D Agent 5814 CONGRESS CRT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 5814 CONGRESS CRT, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2006-04-17 5814 CONGRESS CRT, GULF BREEZE, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 5814 CONGRESS CRT, GULF BREEZE, FL 32563 -

Court Cases

Title Case Number Docket Date Status
GARY JOHNSON, Appellant(s) v. AUDETTE JOHNSON, Appellee(s). 4D2024-3027 2024-11-26 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR010865

Parties

Name GARY JOHNSON, LLC
Role Appellant
Status Active
Name Audette Johnson
Role Appellee
Status Active
Representations Craig Anthony Boudreau
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that the Appellant's December 27, 2024 application for determination of civil indigent status is stricken without prejudice to filing a motion for reinstatement with this court and a new application for determination of indigent status with the clerk of the lower tribunal.
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Palm Beach Clerk
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description 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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, 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 the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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.
View View File
Docket Date 2024-12-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GARY JOHNSON, Appellant(s) v. AUDETTE JOHNSON, Appellee(s). 4D2024-1126 2024-05-03 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR010865XXX

Parties

Name GARY JOHNSON, LLC
Role Appellant
Status Active
Name Audette Johnson
Role Appellee
Status Active
Representations Craig Anthony Boudreau
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellee's Answer Brief and Motion to Reserve for Sanctions
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Audette Johnson
Docket Date 2024-10-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Strike
Description Appellant's Motion to Strike Appellee Motion for Attorney's Fees and Appellee Respond
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to Appellant's Motion for Extension of Time to File Brief
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion Motion For Attorney's Fees
Docket Date 2024-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 8, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 635 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-10
Type Notice
Subtype Notice of Inability
Description Clerk of the Circuit Court and Comptroller's Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audette Johnson
Docket Date 2024-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-10
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's December 6, 2024 motion is stricken as unauthorized.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Appealable Motion
Docket Date 2024-12-06
Type Order
Subtype Order on Motion To Strike
Description ORDERED that the appellant's November 19, 2024 motion to strike and reserve for sanctions is denied.
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 5, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
View View File
GARY JOHNSON, Appellant(s) v. JULIO VICENTY, Appellee(s). 4D2024-0329 2024-02-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007934

Parties

Name GARY JOHNSON, LLC
Role Appellant
Status Active
Name Julio Vicenty
Role Appellee
Status Active
Representations Joe Hankin, Nicholas Ryan Consalvo, Kevin David Franz
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Motions Other
Subtype Motion To Compel
Description MOTION TO COMPEL APPELLANT GARY JOHNSON TO COMPLY WITH THE RULES OF PROCEDURE FOR SERVICE OF PLEADINGS AND DOCUMENTS
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike
Docket Date 2024-08-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Julio Vicenty
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Appellant's Statement of the Case
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 16, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice of Substitution of Counsel Within Same Law Firm and Designation of Service Emails
On Behalf Of Julio Vicenty
Docket Date 2024-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension to Answer All Orders by the Court
Docket Date 2024-06-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description Order on Motion to Set Briefing Schedule
View View File
Docket Date 2024-04-25
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Motion to Set Briefing Schedule
Docket Date 2024-04-22
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss, Or In the Alternative, Response to Jurisdiction Question
Docket Date 2024-03-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; 246 Pages
On Behalf Of Broward Clerk
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's February 21, 2024 motion for extension of time is granted, and Appellant shall comply with this court's February 13, 2024 order within fifteen (15) days from the date of this order. Further, Appellee may file a response within ten (10) days of service of the jurisdictional statement.
View View File
Docket Date 2024-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-13
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 31, 2024 "Order Denying" is a final or nonfinal appealable order, as it appears to merely deny an objection to the final judgment and a motion for retrial and, if the order is not appealable, whether the February 5, 2024 notice of appeal is actually directed at the January 17, 2024 "Final Judgment for Defendant," in which case the appellant shall submit a conformed copy of same within fifteen (15) days from the date of this order. Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellee's September 12, 2024 response, appellant's August 28, 2024 motion to strike is denied. Further, ORDERED that appellee's September 12, 2024 motion to compel is granted, and appellant is directed to serve appellee with all future filings in accordance with Florida Rule of Appellate Procedure 9.420 and Rule of General Practice and Judicial Administration 2.516, and to file proof of service with this court on any future filings.
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND MOTION FOR SANCTIONS
On Behalf Of Julio Vicenty
Docket Date 2024-08-16
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's August 14, 2024 "Statement of the case" is stricken as unauthorized, as the initial brief has been filed.
View View File
GARY JOHNSON VS WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC. 4D2019-3360 2019-10-29 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000982XXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Audette Johnson
Role Appellant
Status Dismissed
Name GARY JOHNSON, LLC
Role Appellant
Status Active
Representations A. WAYNE GILL
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ryan Aboud, Backer Aboud Poliakoff &Foelster, LLP
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Audette Johnson
Docket Date 2020-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-01-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Gary Johnson
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT.
On Behalf Of Audette Johnson
Docket Date 2020-09-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's January 28, 2020 motion for attorney's fees and costs is denied as moot.
Docket Date 2020-09-14
Type Response
Subtype Response
Description Response
On Behalf Of Gary Johnson
Docket Date 2020-09-02
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee shall respond within ten (10) days as to whether the motion for attorney’s fees filed January 28, 2020 is moot, as the appellant has filed a notice of voluntary dismissal.
Docket Date 2020-08-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 19, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gary Johnson
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 7, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-07
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 Woodstock Property Owners Association, Inc.
Docket Date 2020-06-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's June 12, 2020 response, it is ORDERED that appellee's May 12, 2020 "motion to strike appellant's initial brief and appendix and motion for order to show cause why this appeal should not be dismissed for appellant's failure to comply with Florida Rules of Appellate Procedure and this court's order dated February 24, 2020" is denied.
Docket Date 2020-06-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Gary Johnson
Docket Date 2020-06-02
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s May 12, 2020 motion to strike.
Docket Date 2020-05-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND MOTION FOR ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED FOR APPELLANT'S FAILURE TO COMPLY WITH FLORIDA RULES OF APPELLATE PROCEDURE AND THIS COURT'SORDER DATED FEBRUARY 24, 2020
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-05-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's May 6, 2020 order is vacated; further,ORDERED that appellee’s May 5, 2020 motion to dismiss is determined to be moot. The initial brief was filed May 1, 2020.
Docket Date 2020-05-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **VACATED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 18, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-05-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gary Johnson
Docket Date 2020-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary Johnson
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's April 1, 2020 response, it is ORDERED that appellant's March 19, 2020 motion for extension of time to file the brief and the appendix is granted, and appellant shall serve the amended initial brief and accompanying appendix within thirty (30) days from the date of this order. In addition, if the amended initial brief and appendix are 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 2020-04-01
Type Response
Subtype Response
Description Response
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-03-19
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 Gary Johnson
Docket Date 2020-02-24
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellants’ January 16, 2020 motion for default is denied. Further,ORDERED that appellee’s January 21, 2020 motion for extension of time is granted. The “motion to strike appellant’s initial brief and to dismiss appeal” is determined to be timely filed as of January 28, 2020. Further,Upon consideration of appellee’s February 11, 2020 response, it is ORDERED that appellants’ January 24, 2020 “motion to strike appellee motion for extension of time and motion to reserve for sanctions” is denied. Further,ORDERED that appellee’s January 28, 2020 “motion to strike appellant’s initial brief and to dismiss appeal” is granted in part. The appeal is dismissed as to Audette Johnson. The appeal shall proceed as to appellant Gary Johnson. The initial brief and accompanying appendix filed by Audette Johnson on December 6, 2019 are stricken from the docket. Appellant Gary Johnson shall file an initial brief and accompanying appendix in conformance with Florida Rules of Appellate Procedure 9.130, 9.210, 9.220, within thirty (30) days from the date of this order.TAYLOR, CONNER and FORST, JJ., concur.
Docket Date 2020-02-11
Type Response
Subtype Response
Description Response
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2020-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2019-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Audette Johnson
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 27, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are 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 2019-12-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Gary Johnson
Docket Date 2019-11-27
Type Response
Subtype Response
Description Response ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Gary Johnson
Docket Date 2019-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Gary Johnson
Docket Date 2019-10-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gary Johnson
GARY JOHNSON VS US BANK, N.A., et al. 4D2018-2901 2018-09-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA010254

Parties

Name GARY JOHNSON, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name US BANK, N.A.
Role Appellee
Status Active
Representations Cynthia L. Comras, David Yehuda Rosenberg, Jarrett Evan Cooper, Robertson, Anschutz & Schneid
Name SCOTT E MAXWELL
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's August 8, 2019 “motion for extension of time to hire an attorney to do the motion for rehearing” is denied.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO HIRE AN ATTORNEY TO DO THE MOTION FOR REHEARING
On Behalf Of GARY JOHNSON
Docket Date 2019-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 9, 2019 motion for rehearing is denied.
Docket Date 2019-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GARY JOHNSON
Docket Date 2019-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US BANK, N.A.
Docket Date 2019-03-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's February 8, 2019 motion for extension of time to file index is determined to be moot.
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 31, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 692 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on February 12, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-02-12
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **MOOT. SEE 03/11/2019 ORDER.** TO FILE INDEX
On Behalf Of GARY JOHNSON
Docket Date 2019-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee’s February 1, 2019 motion for order to show cause is granted. Appellant in the above–styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK, N.A.
Docket Date 2019-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE.
On Behalf Of US BANK, N.A.
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK, N.A.
Docket Date 2019-01-31
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 US BANK, N.A.
Docket Date 2018-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY JOHNSON
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY JOHNSON
GARY JOHNSON VS WELLS FARGO BANK 4D2013-1883 2013-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017085XX

Parties

Name GARY JOHNSON, LLC
Role Appellant
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Representations SUSAN CAPOTE, Albertelli Law
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Hon. Kenneth Gillespie
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (ATTACHED TO NOA)
Docket Date 2313-09-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AA MAIL RETURNED "UNDELIVERABLE AS ADDRESSED"
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing filed November 19, 2014 is denied.
Docket Date 2014-11-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Wells Fargo Bank
Docket Date 2014-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 12/11/14)
On Behalf Of GARY JOHNSON
Docket Date 2014-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-02-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed January 9, 2014, to supplement the record on appeal is granted, and the record is hereby supplemented to include the documents listed in the index of supplemental records. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 2/7/14 ORDER**
On Behalf Of Wells Fargo Bank
Docket Date 2014-01-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 2/7/14)
On Behalf Of Wells Fargo Bank
Docket Date 2014-01-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank
Docket Date 2014-01-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank
Docket Date 2013-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/08/14
On Behalf Of Wells Fargo Bank
Docket Date 2013-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY JOHNSON
Docket Date 2013-10-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Dean A. Morande, Esquire, counsel for appellee, Wells Fargo Bank to withdraw as counsel is granted, and Michael K. Winston, Esquire, and Dean A. Morande, Esquire, and the law firm of Carlton Field, P.A., are hereby withdrawn.
Docket Date 2013-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MICHAEL K. WINSTON
On Behalf Of Wells Fargo Bank
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion filed September 27, 2013, for reinstatement is granted, and the above-styled appeal is hereby reinstated; further,The appellant shall serve the initial brief within thirty (30) days from the date of entry of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed; further,The appellant must comply with the Florida Rules of Appellate Procedure and cause the Record on Appeal to be filed within sixty (60) days of the date of this order; further,The appellant shall inform the court and all attorneys and parties on this service list of his correct current address.
Docket Date 2013-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of GARY JOHNSON
Docket Date 2013-09-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED 10-18-13
Docket Date 2013-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank
Docket Date 2013-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Wells Fargo Bank
Docket Date 2013-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY JOHNSON

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166058910 2021-05-12 0455 PPP 16429 Spring Valley Rd, Dade City, FL, 33523-6343
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 27
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 Dade City, PASCO, FL, 33523-6343
Project Congressional District FL-12
Number of Employees 1
NAICS code 112120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5888768708 2021-04-03 0455 PPP 13235 Alexandria Dr Unit 10, Opa Locka, FL, 33054-4724
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4724
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
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 Non-Veteran
Forgiveness Amount 20693.94
Forgiveness Paid Date 2021-12-09
5527718709 2021-04-02 0455 PPP 9853 Myrtle Creek Dr Apt 302, Riverview, FL, 33578-1103
Loan Status Date 2022-01-06
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-1103
Project Congressional District FL-16
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Veteran
Forgiveness Amount 20939.63
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State