Search icon

CRAIG JOHNSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CRAIG 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: 05 Nov 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000103380
FEI/EIN Number 263675971

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

Address: 1133 INDIGO DRIVE, CELEBRATION, FL, 34747, US
Mail Address: 317 WHITING LANE, VIRGINIA BEACH, VA, 23456, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CRAIG W Managing Member 1133 INDIGO DRIVE, CELEBRATION, FL, 34747
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-01-10 1133 INDIGO DRIVE, CELEBRATION, FL 34747 -

Court Cases

Title Case Number Docket Date Status
CRAIG JOHNSON VS STATE OF FLORIDA 5D2021-3193 2021-12-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000265-A

Parties

Name CRAIG JOHNSON, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-02-11
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ NTC OF BEING DENIAL OF DUE PROCESS...DENIED
Docket Date 2022-01-27
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF BEING DENIAL OF DUE PROCESS"; MAILBOX 01/19/22; STRICKEN AS UNAUTHORIZED PER 1/28 ORDER
On Behalf Of Craig Johnson
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 01/05/22 ORDER; MAILBOX 01/20/22
On Behalf Of Craig Johnson
Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS, AA TO SHOW CAUSE WHY HE SHOULD NOT BE PROHIBITED FROM FURTHER FILINGS
Docket Date 2022-01-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 12/19/21
On Behalf Of Craig Johnson
CRAIG JOHNSON VS STATE OF FLORIDA 5D2019-1743 2019-06-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-0265-A

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1988 REVIEW DENIED
Docket Date 2020-01-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC19-1988 5DCA MANDATE ISSUED; PETITIONER MAY CONTINUE WITH SC BY FILING IB
Docket Date 2019-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-12-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1988
Docket Date 2019-11-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ MAILBOX 11/25
Docket Date 2019-11-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-11-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND ISSUANCE OF WRITTEN OPINION/EN BANC REVIEW; MAILBOX 11/7/19
On Behalf Of Craig Johnson
Docket Date 2019-11-08
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 6/23/19
On Behalf Of Craig Johnson
Docket Date 2019-06-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-06-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-06-13
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Craig Johnson
Docket Date 2019-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SERVED 6/1/19
On Behalf Of Craig Johnson
CRAIG JOHNSON VS STATE OF FLORIDA 5D2018-0143 2018-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-0265-A

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION OR WRITTEN OPINION; MOT REH EN BANC IS STRICKEN
Docket Date 2018-07-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, CERTIFICATION, AND WRITTEN OPINION; AMENDED; MAILBOX 7/19
On Behalf Of Craig Johnson
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED MOT W/I 15 DAYS
Docket Date 2018-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, CERTIFICATION, AND WRITTEN OPINION; MAILBOX 7/3
On Behalf Of Craig Johnson
Docket Date 2018-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 1/5/18
On Behalf Of Craig Johnson
CRAIG JOHNSON VS STATE OF FLORIDA 5D2017-3510 2017-11-09 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-262

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-09
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2018-02-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate ~ CORRECTED
Docket Date 2018-02-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT REH; ENV 2/21
On Behalf Of Craig Johnson
Docket Date 2018-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-09
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 10/31/2017
On Behalf Of Craig Johnson
CRAIG JOHNSON VS STATE OF FLORIDA 5D2017-3150 2017-10-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-262

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ PER 10/5 ORDER; MAILBOX 10/18
On Behalf Of Craig Johnson
Docket Date 2017-10-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 10/18
On Behalf Of Craig Johnson
Docket Date 2017-10-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/I 15 DAYS
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/29/17
On Behalf Of Craig Johnson
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-07-23
Florida Limited Liability 2008-11-05

USAspending Awards / Financial Assistance

Date:
2021-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10417.00
Total Face Value Of Loan:
10417.00
Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20750.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10487.49
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10449.54
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20827.81
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20964.85
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8561
Current Approval Amount:
8561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8590.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State