Search icon

WAYNE A. JOHNSON, L.L.C.

Company Details

Entity Name: WAYNE A. JOHNSON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2008 (16 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: L08000085501
Address: 3193 TOHO CT., KISSIMMEE, FL, 34744
Mail Address: 3193 TOHO CT., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON WAYNE A Agent 3193 TOHO CT., KISSIMMEE, FL, 34744

Manager

Name Role Address
JOHNSON WAYNE A Manager 3193 TOHO CT., KISSIMMEE, FL, 34744
HARPVE WILLIAM C Manager 325 E. TROPICANA CT., KISSIMMEE, FL, 34741

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
WAYNE A. JOHNSON VS STATE OF FLORIDA 2D2017-5064 2017-12-21 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-6983

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-3572

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-3216

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-3571

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-4236

Parties

Name WAYNE A. JOHNSON, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CORNELIUS C. DEMPS, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WAYNE A. JOHNSON
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-02
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 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNE A. JOHNSON
Docket Date 2017-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE A. JOHNSON
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
WAYNE A. JOHNSON VS STATE OF FLORIDA 2D2017-0515 2017-02-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3571-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-6983-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3216-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3572-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-4236-XX

Parties

Name WAYNE A. JOHNSON, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ **DUPLICATE**
Docket Date 2017-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE A. JOHNSON
Docket Date 2017-02-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-06
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WAYNE A. JOHNSON VS STATE OF FLORIDA 2D2016-4608 2016-10-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-4236-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3216-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-6983

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3572-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3571-XX

Parties

Name WAYNE A. JOHNSON, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-10-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
WAYNE A. JOHNSON VS STATE OF FLORIDA 2D2016-4045 2016-09-12 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
05CF-6983-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-3216-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05-CF-4236-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05CF-3572-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
05CF-3571-XX

Parties

Name WAYNE A. JOHNSON, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G., ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-09-12
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-20
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary
Docket Date 2016-10-20
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ LaROSE, MORRIS, and BLACK
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ STATE'S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ EXHIBITS
On Behalf Of STATE OF FLORIDA
Docket Date 2016-10-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-09-22
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response
WAYNE A. JOHNSON VS STATE OF FLORIDA 2D2016-0036 2016-01-08 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-004236

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-003216

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-003572

Parties

Name WAYNE A. JOHNSON, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-02-11
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ DUPLICATE **EMAILED COPY TO A.G.**
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-02-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-01-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-11
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-01-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE A. JOHNSON
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-01-05
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2017-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2016-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The circuit court clerk shall within 10 days from the date of this order transmit to this court as a supplemental record for this appeal: the circuit court order, filed January 7, 2016, denying appellant's pro se motion for rehearing.This document was not transmitted with the electronic summary record for this appeal.
WAYNE A. JOHNSON VS STATE OF FLORIDA 2D2015-2215 2015-05-12 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-003571

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-003216

Circuit Court for the Tenth Judicial Circuit, Polk County
CF05-003572

Parties

Name WAYNE A. JOHNSON, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-06-08
Type Notice
Subtype Notice
Description Notice ~ TO COURT
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-05-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE A. JOHNSON
Docket Date 2015-05-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***
On Behalf Of POLK CLERK

Documents

Name Date
Florida Limited Liability 2008-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State