Search icon

ANDREW JOHNSON, LLC - Florida Company Profile

Company Details

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

ANDREW 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: 05 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000044982
FEI/EIN Number 743145530

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

Address: 26501 S Tamiani Trail, Bonita Springs, FL, 34134, US
Mail Address: 26501 S Tamiani Trail, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ANDREW Manager 9733 LELAND DRIVE, ORLANDO, FL, 32827
ULLMAN KENNETH D Agent 26501 S Tamiani Trail, Bonita Springs, FL, 34134
ULLMAN GROUP, INC. Managing Member 1200 ROUTE 46 WEST, SUITE 200, CLIFTON, NJ, 07013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 26501 S Tamiani Trail, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-01-10 26501 S Tamiani Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 26501 S Tamiani Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2012-02-21 ULLMAN, KENNETH D -

Court Cases

Title Case Number Docket Date Status
ANDREW JOHNSON VS STATE OF FLORIDA 2D2023-1909 2023-09-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06-24519 CFANO

Parties

Name ANDREW JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. PHILIP J. FEDERICO
Role Judge/Judicial Officer
Status Active
Name HON. JOSEPH A. BULONE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY REDACTED BULONE
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA
On Behalf Of ANDREW JOHNSON
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ANDREW JOHNSON VS STATE OF FLORIDA 2D2016-3400 2016-08-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
06-24519CFANO

Parties

Name ANDREW JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-04
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW JOHNSON
Docket Date 2016-08-05
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of ANDREW JOHNSON
ANDREW JOHNSON VS STATE OF FLORIDA 2D2015-4824 2015-11-06 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2006-24519CFANO

Parties

Name ANDREW JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-01-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SLEET
Docket Date 2016-01-20
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2015-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-06
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-11-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANDREW JOHNSON
ANDREW JOHNSON VS STATE OF FLORIDA 2D2015-3672 2015-08-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 06-24519 CFANO

Parties

Name ANDREW JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-08-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW JOHNSON
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREW JOHNSON
Docket Date 2015-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-11
ANNUAL REPORT 2006-04-22
Florida Limited Liabilites 2005-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8669858410 2021-02-13 0455 PPS 323 NW 35th St, Miami, FL, 33127-3440
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10692
Loan Approval Amount (current) 10692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3440
Project Congressional District FL-26
Number of Employees 1
NAICS code 711190
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10753.81
Forgiveness Paid Date 2021-09-17
6722188803 2021-04-20 0491 PPP 4251 Caplock St, Clermont, FL, 34711-5063
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5063
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.92
Forgiveness Paid Date 2021-08-26
2032509009 2021-05-14 0455 PPP 1517 Lake Crystal Dr, West Palm Beach, FL, 33411-2079
Loan Status Date -
Loan Status Exemption 4
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-2079
Project Congressional District FL-20
Number of Employees 1
NAICS code 238320
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 Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1372458002 2020-06-22 0455 PPP 323 Northwest 35th Street, Miami, FL, 33127-3440
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10695
Loan Approval Amount (current) 10695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-3440
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10806.64
Forgiveness Paid Date 2021-07-09
9072278905 2021-05-12 0455 PPP 7152, Tampa, FL, 33607
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2092
Loan Approval Amount (current) 2092
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 Tampa, HILLSBOROUGH, FL, 33607
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
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 2102.58
Forgiveness Paid Date 2021-11-17
4077818908 2021-04-28 0455 PPP 10995 SW 218th Ter, Miami, FL, 33170-3053
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13692
Loan Approval Amount (current) 13692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-3053
Project Congressional District FL-28
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State