Search icon

JUSTIN JOHNSON LLC

Company Details

Entity Name: JUSTIN JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000019871
Address: 401 BLACKBURN ROAD, NOKOMIS, FL, 34275
Mail Address: 401 BLACKBURN ROAD, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON JUSTIN D Agent 401 BLACKBURN ROAD, NOKOMIS, FL, 34275

Manager

Name Role Address
JOHNSON JUSTIN D Manager 401 BLACKBURN ROAD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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
JUSTIN JOHNSON VS STATE OF FLORIDA 2D2015-5425 2015-12-09 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
CRC-03-20443-CFANO

Parties

Name JUSTIN 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 2015-12-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-15
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUSTIN JOHNSON
Docket Date 2015-12-09
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSTIN JOHNSON
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JUSTIN JOHNSON VS STATE OF FLORIDA SC2012-1549 2012-07-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC03-20443CFANO

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D11-2560

Parties

Name JUSTIN JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. RICHARD A. LUCE, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-31
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417104
Docket Date 2012-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-12-19
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). Petitioner's motion for extension of time is hereby denied as moot. No motion for rehearing will be entertained by the Court.
Docket Date 2012-07-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-07-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED 07/09/2012 (07/11/2012: DCA CERTIFIED COPY REC'D) - DENIED AS MOOT
On Behalf Of JUSTIN JOHNSON
Docket Date 2012-07-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ (07/09/2012: UNCERTIFIED COPY REC'D)
On Behalf Of JUSTIN JOHNSON

Documents

Name Date
Florida Limited Liability 2008-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State