Search icon

CRAIG JOHNSON, LLC - Florida Company Profile

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 (16 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
CRAIG JOHNSON VS STATE OF FLORIDA 5D2017-1884 2017-06-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
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 Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2017-06-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-16
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 6/14/17
On Behalf Of CRAIG JOHNSON
CRAIG JOHNSON VS STATE OF FLORIDA 5D2017-0255 2017-01-26 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, Rebecca Rock McGuigan
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR CORRECTION OF SENTENCE.
Docket Date 2017-05-01
Type Response
Subtype Reply
Description REPLY ~ MAILBOX 4/27
On Behalf Of CRAIG JOHNSON
Docket Date 2017-04-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of State of Florida
Docket Date 2017-03-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 20 DAYS;REPLY W/I 20 DAYS
Docket Date 2017-03-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of State of Florida
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 2/17
On Behalf Of CRAIG JOHNSON
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/2
On Behalf Of CRAIG JOHNSON
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/23/17
On Behalf Of CRAIG JOHNSON
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
CRAIG JOHNSON VS STATE OF FLORIDA 5D2016-4411 2016-12-27 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-265-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, Rebecca Rock McGuigan
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 4/10
On Behalf Of CRAIG JOHNSON
Docket Date 2017-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/12
On Behalf Of CRAIG JOHNSON
Docket Date 2017-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CRAIG JOHNSON
Docket Date 2016-12-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-12-27
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/23/16
On Behalf Of CRAIG JOHNSON
CRAIG JOHNSON VS STATE OF FLORIDA 5D2016-1095 2016-04-01 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-262

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
Status Active
Representations Citrus Public Defender
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 2016-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/22/16
On Behalf Of CRAIG JOHNSON
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-01
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CRAIG JOHNSON VS STATE OF FLORIDA 5D2015-3328 2015-09-22 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-262

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Rebecca Rock McGuigan, 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 2016-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-28
Type Response
Subtype Reply
Description Reply ~ TO 1/5 RESPONSE PER 12/16 ORDER;"AA'S RESPONSE...";MAILBOX 1/21/16
On Behalf Of CRAIG JOHNSON
Docket Date 2016-01-05
Type Response
Subtype Response
Description RESPONSE ~ PER 12/26 ORDER
On Behalf Of State of Florida
Docket Date 2015-12-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 20 DAYS; REPLY 20 DAYS
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ SUPPLEMENTAL
Docket Date 2015-09-22
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/16/15
On Behalf Of CRAIG JOHNSON
Docket Date 2016-03-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMMANDED.
CRAIG JOHNSON VS STATE OF FLORIDA 5D2015-2722 2015-08-04 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-000262

Parties

Name CRAIG JOHNSON, LLC
Role Appellant
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 2015-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-08-24
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 8/5 ORDER; "MOTION TO LEAVE OF COURT TO FILE A SUPPORTING APX..."
On Behalf Of CRAIG JOHNSON
Docket Date 2015-08-05
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 15 DAYS; PT SHALL FILE A SUPP APX...
Docket Date 2015-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 8/3/15
On Behalf Of CRAIG JOHNSON
Docket Date 2015-08-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CRAIG JOHNSON VS STATE OF FLORIDA 5D2013-1122 2013-03-28 Closed
Classification NOA Non Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2012-CF-00265

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 Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-05-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2013-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2013-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPL NOA; PS Craig Johnson
Docket Date 2013-03-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION
Docket Date 2013-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Johnson

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9035658706 2021-04-08 0491 PPP 5607 La Joya Ct, Orlando, FL, 32808-1941
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-1941
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10487.49
Forgiveness Paid Date 2021-12-14
5507669009 2021-05-22 0491 PPS 5607 La Joya Ct, Orlando, FL, 32808-1941
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-1941
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10449.54
Forgiveness Paid Date 2021-10-04
5018648409 2021-02-07 0491 PPP 8335, JACKSONVILLE, FL, 32256
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256
Project Congressional District FL-04
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20827.81
Forgiveness Paid Date 2021-07-08
4695448803 2021-04-16 0455 PPP 4879 Via Palm Lks, West Palm Beach, FL, 33417-3105
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33417-3105
Project Congressional District FL-21
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20964.85
Forgiveness Paid Date 2021-12-07
8112588709 2021-04-07 0491 PPP 36349 Stratford Ct, Grand Island, FL, 32735-9615
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8561
Loan Approval Amount (current) 8561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76660
Servicing Lender Name The Peshtigo National Bank
Servicing Lender Address 250 French St, PESHTIGO, WI, 54157-1218
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, LAKE, FL, 32735-9615
Project Congressional District FL-06
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 76660
Originating Lender Name The Peshtigo National Bank
Originating Lender Address PESHTIGO, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8590.96
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State