Search icon

CRAIG JOHNSON, LLC

Company Details

Entity Name: CRAIG JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000103380
FEI/EIN Number 263675971
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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
JOHNSON CRAIG W Managing Member 1133 INDIGO DRIVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-01-10 1133 INDIGO DRIVE, CELEBRATION, FL 34747 No data

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 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 2016-03-04
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMMANDED.
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
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State