Search icon

JOHN HENRY, LLC - Florida Company Profile

Company Details

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

JOHN HENRY, 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: 23 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L08000099658
Address: 8716 BAY CREST LANE, TAMPA, FL, 33615
Mail Address: 8716 BAY CREST LANE, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULOS JUDITH A Agent 8716 BAY CREST LANE, TAMPA, FL, 33615
POULOS JUDITH A Manager 8716 BAY CREST LANE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOHN HENRY VS COUNTY COMMISSIONERS and SHERIFF'S OFFICE OF PALM BEACH COUNTY 4D2020-0189 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007226

Parties

Name JOHN HENRY, LLC
Role Appellant
Status Active
Name COUNTY COMMISSIONERS
Role Appellee
Status Active
Representations Carri S. Leininger, Jessica Glickman
Name Palm Beach County Sheriff's Office
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Response
Subtype Response
Description Response
On Behalf Of COUNTY COMMISSIONERS
Docket Date 2021-06-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-953
Docket Date 2021-06-23
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-06-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of John Henry
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 17, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of John Henry
Docket Date 2021-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Henry
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 24, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION
On Behalf Of COUNTY COMMISSIONERS
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of John Henry
Docket Date 2020-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COUNTY COMMISSIONERS
Docket Date 2020-06-25
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 COUNTY COMMISSIONERS
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Sheriff's Office of Palm Beach County's May 28, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 6, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-28
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 COUNTY COMMISSIONERS
Docket Date 2020-05-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Henry
Docket Date 2020-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Henry
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-02
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 John Henry
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 73 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COUNTY COMMISSIONERS
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of John Henry
Docket Date 2020-02-07
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Calfas v. State, 251 So. 3d 847 (Fla. 2d DCA 2018).
Docket Date 2020-02-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-05
Type Response
Subtype Response
Description Response ~ ORDER APPEALED
On Behalf Of John Henry
Docket Date 2020-01-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 22, 2020 filing fee order is vacated.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Henry
Docket Date 2021-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /MOTION FOR WRITTEN OPINION.
On Behalf Of John Henry
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's February 1, 2021 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended sixty (60) days from the date of this order.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Sheriff Office of Palm Beach County's June 25, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 5, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that this court finds that the February 7, 2020 order treating this proceeding as a petition for writ of prohibition was issued in error. The order is vacated. This appeal seeks review of a final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and Appellee may file directions for additional documents and exhibits within ten (10) days after the Appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, are extended correspondingly. Appellant shall serve an initial brief within sixty (60) days of this order. Additional briefs shall be served as prescribed by rule 9.210; further, ORDERED that Appellant’s February 19, 2020 motion for extension of time to file a petition and appendix is denied as moot.
JOHN HENRY VS STATE OF FLORIDA 4D2019-0486 2019-02-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CF007607AMB

Parties

Name JOHN HENRY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2020-01-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-127 DISMISSED
Docket Date 2019-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's August 20, 2019 motion for rehearing en banc is denied.
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of John Henry
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 26, 2019 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2019-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of John Henry
Docket Date 2019-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Henry
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Henry
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 1, 2019 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2019-03-01
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 John Henry
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-02-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Henry
JOHN HENRY VS STATE OF FLORIDA 4D2015-3273 2015-08-28 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CF007607AMB

Parties

Name JOHN HENRY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's December 2, 2015 motion for rehearing en banc and written opinion is denied.
Docket Date 2015-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of John Henry
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 13, 2015 motion for extension of time is granted, and the time for petitioner to file his motion for rehearing is extended twenty (20) days from the date of the entry of this order.
Docket Date 2015-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of John Henry
Docket Date 2015-10-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ ~ ORDERED that the August 28, 2015 petition alleging ineffective assistance of appellate counsel is denied. GROSS, GERBER and LEVINE, JJ., Concur.
Docket Date 2015-10-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-08-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Henry
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Ineffective Assistance / Acknowledgment letter
Docket Date 2015-08-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of John Henry

Documents

Name Date
Florida Limited Liability 2008-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551807402 2020-05-04 0491 PPP 644 W Church St, Orlando, FL, 32805
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3473.86
Loan Approval Amount (current) 3473.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3513.07
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State