Search icon

HENRY JOHNSON, LLC - Florida Company Profile

Company Details

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

HENRY 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: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: L08000053341
FEI/EIN Number APPLIED FOR

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

Address: 6640 WILLOW PARK DRIVE, SUITE A, NAPLES, FL, 34109, US
Mail Address: 6640 WILLOW PARK DRIVE, SUITE A, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON HENRY P Agent 6640 WILLOW PARK DRIVE, SUITE A, NAPLES, FL, 34109
HENRY JOHNSON & ASSOCIATES, P.A. Managing Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT NAME CHANGED 2024-11-12 JOHNSON, HENRY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
HENRY JOHNSON VS STATE OF FLORIDA 2D2020-3520 2020-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CF 3696 NC

Parties

Name HENRY JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND LABRIT
Docket Date 2021-07-21
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 15, 2021, requiring the filing of an initial brief.
Docket Date 2021-06-15
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-05-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-03-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING DEFENDANT'S PRO SE "MOTION REQUESTING FOR THE APPOINTMENT OF APPELLATE COUNSEL" REGARDING HIS APPEAL OF THE DENIAL OF POST CONVICTION RELIEF
On Behalf Of SARASOTA CLERK
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's motion requesting the appointment of counsel is denied without prejudice for appellant to first file in the circuit court a motion for appointment of appellate counsel and, if the circuit court denies the motion, to file in this court a motion to review the circuit court's order along with an appendix containing the appellant's motion, the order, and any other relevant filings in the circuit court.
Docket Date 2021-02-12
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of HENRY JOHNSON
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ RIVA - REDACTED - 425 PAGES
Docket Date 2020-12-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2020-12-08
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HENRY JOHNSON
Docket Date 2020-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
KEVIN BURNS, EVAN BURNS AND KELLY BURNS VS STEPHEN A. GOLDBERG, ET AL 2D2014-1185 2014-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-005188-AX

Parties

Name KEVIN BURNS
Role Appellant
Status Active
Representations WORTH S. GRAHAM, ESQ., W. ANDREW CLAYTON, JR., ESQ.
Name EVAN BURNS
Role Appellant
Status Active
Name KELLY BURNS LLC
Role Appellant
Status Active
Name SHERI BURNS
Role Appellee
Status Active
Name GREGORY BOONE
Role Appellee
Status Active
Name KELSEA LEE HINMAN
Role Appellee
Status Active
Name ALLISON LEE MADERA
Role Appellee
Status Active
Name KHAI ALAN HINMAN
Role Appellee
Status Active
Name MICHAEL MORRISON
Role Appellee
Status Active
Name LUCY BOONE
Role Appellee
Status Active
Name HOLLY B. JOHNSON
Role Appellee
Status Active
Name JACK JOHNSON & CO.
Role Appellee
Status Active
Name JOANNE BURNS
Role Appellee
Status Active
Name HENRY JOHNSON, LLC
Role Appellee
Status Active
Name WILL JOHNSON
Role Appellee
Status Active
Name STEPHEN A. GOLDBERG
Role Appellee
Status Active
Representations KELLY PRETEROI, ESQ., ROBERT W. GOLDMAN, ESQ., HARRIS L. BONNETTE, JR., ESQ., BARRY F. SPIVEY, ESQ.
Name JESSICA MORRISON
Role Appellee
Status Active
Name HUNTER MORRISON
Role Appellee
Status Active
Name NANCY BURNS
Role Appellee
Status Active
Name SAM JOHNSON, INC.
Role Appellee
Status Active
Name CARTER BOONE
Role Appellee
Status Active
Name A/K/A NANCY HOFFMAN
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-07-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEVIN BURNS
Docket Date 2014-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Robert W. Goldman, Esq. 0339180
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2014-07-02
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 STEPHEN A. GOLDBERG
Docket Date 2014-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA W. Andrew Clayton, Esq.
On Behalf Of KEVIN BURNS
Docket Date 2014-06-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN BURNS
Docket Date 2014-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN A. GOLDBERG
Docket Date 2014-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of KEVIN BURNS
Docket Date 2014-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DUNNIGAN
Docket Date 2014-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN BURNS
Docket Date 2014-03-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-03-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of KEVIN BURNS
HENRY JOHNSON VS STATE OF FLORIDA 2D2012-2241 2012-04-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CF 3696 NC

Parties

Name HENRY JOHNSON, LLC
Role Appellant
Status Active
Representations ANTHONY W. SURBER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ANNE SHEER WEINER, A.A.G., CHRISTINA Z. PACHECO, A. A. G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-19
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 STATE OF FLORIDA
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-16
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 STATE OF FLORIDA
Docket Date 2013-11-18
Type Order
Subtype Order to Serve Brief
Description answer brief 20 days or sanctions ~ AB/wall/JB
Docket Date 2013-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-10-07
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 STATE OF FLORIDA
Docket Date 2013-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-03
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 STATE OF FLORIDA
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-07-29
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 STATE OF FLORIDA
Docket Date 2013-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 06/27/13
On Behalf Of HENRY JOHNSON
Docket Date 2013-06-10
Type Order
Subtype Order to Serve Brief
Description intial brief 20 days or sanctions
Docket Date 2013-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-04-19
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 HENRY JOHNSON
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-02-11
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 HENRY JOHNSON
Docket Date 2012-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-10
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 HENRY JOHNSON
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-19
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 HENRY JOHNSON
Docket Date 2012-09-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of HENRY JOHNSON
Docket Date 2012-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-07-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLS DEFURIA (3 VOLS OF ROA & 3 SUPP VOLS)
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-05-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-05-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-04-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2012-04-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2012-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY JOHNSON
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-26
Florida Limited Liability 2008-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626028909 2021-05-11 0455 PPP 1530 NW 18th Ave, Fort Lauderdale, FL, 33311-5367
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19417
Loan Approval Amount (current) 19417
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5367
Project Congressional District FL-20
Number of Employees 1
NAICS code 811111
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 19498.92
Forgiveness Paid Date 2021-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State