Search icon

JERRY JOHNSON, LLC - Florida Company Profile

Company Details

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

JERRY 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: 14 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000050868
Address: 16 DYLON DR, CRAWFORDVILLE, FL, 32327
Mail Address: PO BOX 793, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JERRY S Manager 16 DYLON DR, CRAWFORDVILLE, FL, 32327
JOHNSON JERRY S Agent 16 DYLON DR, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DANIEL R. DRAKULICH VS JERRY JOHNSON AND SABRINA JOHNSON, ET AL 2D2015-3493 2015-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2012-CA-3522

Parties

Name DANIEL R. DRAKULICH
Role Appellant
Status Active
Representations BETSY E. GALLAGHER, ESQ., MICHAEL C. CLARKE, ESQ.
Name JERRY JOHNSON, LLC
Role Appellee
Status Active
Representations SHEA T. MOXON, ESQ., PAUL N. GROSS, ESQ., JOHN F. ROMANO, ESQ., BRUCE L. SCHEINER, ESQ., GENE ODOM, ESQ., MICHAEL J. VALEN, ESQ., JULIAN E. WOOD, JR., ESQ., ERIC ROMANO, ESQ., PRESTON J. SCHEINER, ESQ., J. EMORY WOOD, ESQ., CELENE H. HUMPHRIES, ESQ., ANDREW J. LEWIS, ESQ.
Name MEREDITH JOHNSON
Role Appellee
Status Active
Name SABRINA JOHNSON
Role Appellee
Status Active
Name CHLOE JOHNSON
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/28/16
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JERRY JOHNSON
Docket Date 2016-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JERRY JOHNSON
Docket Date 2016-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2018-08-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD
Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REQUEST FOR WRITTEN OPINION, AND REHEARING EN BANC
On Behalf Of JERRY JOHNSON
Docket Date 2016-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING1, REQUEST FOR WRITTEN OPINION,AND MOTION FOR REHEARING EN BANC
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2016-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY FOR CASE SET FOR ORAL ARGUMENT ON JUNE 14, 2016
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2016-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB DUE 04/08/16
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2016-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2015-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2015-12-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JERRY JOHNSON
Docket Date 2015-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 56-IB DUE 01/07/16
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2015-11-05
Type Record
Subtype Exhibits
Description Received Exhibits ~ **EXHIBIT #38 POST CRASH VIDEO - 1 DVD - STORED IN VAULT**
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ VOL 27A-40A
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY JOHNSON
Docket Date 2015-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/12/15
On Behalf Of DANIEL R. DRAKULICH
Docket Date 2015-08-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE REGARDING NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of JERRY JOHNSON
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY JOHNSON
Docket Date 2015-08-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL R. DRAKULICH

Documents

Name Date
Florida Limited Liability 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717568804 2021-04-22 0455 PPP 100 S Pine Island Rd Ste 116, Plantation, FL, 33324-2614
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) 17402
Loan Approval Amount (current) 17402
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 Plantation, BROWARD, FL, 33324-2614
Project Congressional District FL-25
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
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 17488.53
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State