Search icon

JOHN P. CLAXTON, DDS, LLC - Florida Company Profile

Company Details

Entity Name: JOHN P. CLAXTON, DDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN P. CLAXTON, DDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2011 (13 years ago)
Document Number: L09000013085
FEI/EIN Number 264222189

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

Address: 1605 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
Mail Address: 1605 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAXTON JOHN P Managing Member 1605 SOUTH CYPRESS ROAD, POMPANO BEACH, FL, 33060
GASS DANIEL G Agent 4300 N. University Dr., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4300 N. University Dr., Suite A102, SUNRISE, FL 33351 -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858887 TERMINATED 1000000486984 BROWARD 2013-04-26 2023-05-03 $ 358.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000257502 TERMINATED 1000000449036 BROWARD 2013-01-07 2023-01-30 $ 370.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
DIANA CLAXTON, JENNIFER D. HALL, ET AL. VS WELLS FARGO BANK, N.A., ET AL. 4D2016-1559 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14011051

Parties

Name JOHN P. CLAXTON, DDS, LLC
Role Appellant
Status Active
Name DIANA CLAXTON
Role Appellant
Status Active
Representations Evan B. Plotka
Name JENNIFER D. HALL
Role Appellant
Status Active
Name JOHN P. CLAXTON, JR.
Role Appellant
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Representations Clarence Harold Houston, III, Sara F. Holladay-Tobias, Sarah J. Hulsberg, Ellen Patterson, Cary A. Lubetsky, Joseph J. Huss, JOHN AORAHA

Docket Entries

Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ C.H. HOUSTON, III, ESQ. AND SARA F. HOLLADAY-TOBIAS, ESQ.
Docket Date 2018-03-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the status of the short sale.
Docket Date 2018-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 15, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DIANA CLAXTON
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED, upon consideration of appellee's April 23, 2018 status report, the stay is lifted. Appellants shall file the initial brief within twenty (20) days from the date of this order.
Docket Date 2018-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's motion for extension of time, requested in the April 2, 2018 response, is granted and this case is stayed for an additional twenty-five (25) days from the date of this order. The appellee shall file a status report on or before the expiration of the extension.
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2018-03-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the status report filed March 20, 2018.
Docket Date 2018-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIANA CLAXTON
Docket Date 2016-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURESY COPY OF DESIGNATION TO COURT REPORTER (PER CALL - WAS FILED IN L.T.)
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2018-01-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIANA CLAXTON
Docket Date 2018-01-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the status of the short sale review.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension, contained in the November 27, 2017status report, is granted and this case is stayed an additional thirty (30) days from the date of this order. The appellant shall file a status report on or before the expiration of the extension.
Docket Date 2017-11-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: SHORT SALE.
On Behalf Of DIANA CLAXTON
Docket Date 2017-11-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) daysfrom the date of this order regarding the status of the short sale review.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension, contained in the August 25, 2017 status report, is granted and this case is stayed sixty (60) days from the date of this order. The appellant shall file a status report on or before the expiration of the extension.
Docket Date 2017-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: SHORT SALE
On Behalf Of DIANA CLAXTON
Docket Date 2017-08-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the status of the short sale review.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension, contained in the June 20, 2017 statusreport, is granted and this case is stayed to August 15, 2017. The appellant shall file a status report as to the status of the proceedings on or before this date.
Docket Date 2017-06-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIANA CLAXTON
Docket Date 2017-06-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the short sale review.
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension, contained in the March 30, 2017 status report, is granted and this case is stayed for an additional sixty (60) days from the date of this order.
Docket Date 2017-04-05
Type Response
Subtype Response
Description Response ~ TO STATUS REPORT.
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-03-31
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant's March 30, 2017 status report.
Docket Date 2017-03-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DIANA CLAXTON
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 9/19/16.
On Behalf Of DIANA CLAXTON
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANA CLAXTON
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion for extension, contained in the January 22, 2018status report, is granted and this case is stayed an additional thirty (30) days from the date ofthis order. The appellant shall file a status report on or before the expiration of the extension.
Docket Date 2017-01-24
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED, upon consideration of appellants' response to this court's order to show cause and appellee's reply to the response, this case is stayed for sixty (60) days from the date of this order. Appellants shall file a status report in this court before the expiration of the stay.
Docket Date 2017-01-18
Type Response
Subtype Reply
Description Reply
On Behalf Of WELLS FARGO BANK, N.A.
Docket Date 2017-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellee shall file a reply, within five (5) days from the date of this order, to appellant's January 11, 2017 response to order to show cause.
Docket Date 2017-01-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DIANA CLAXTON
Docket Date 2016-12-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (68 PAGES)
Docket Date 2016-10-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's October 20, 2016 motion for extension of time is treated as a motion to supplement the record and is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall file the transcript within five (5) days of the date of this order. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from receipt of the transcript and appellant shall file the initial brief on or before November 21, 2016. Appellant shall monitor the supplementation process.
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO SUPPLEMENT**
On Behalf Of DIANA CLAXTON
Docket Date 2016-10-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ (387 PAGES)
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 6, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 20, 2016. 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 2016-09-06
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 DIANA CLAXTON
Docket Date 2016-08-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7758817301 2020-04-30 0455 PPP 1605 S CYPRESS RD, POMPANO BEACH, FL, 33060-9136
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18207
Loan Approval Amount (current) 18207
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 N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33060-9136
Project Congressional District FL-23
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18469.38
Forgiveness Paid Date 2021-10-15
7458078505 2021-03-06 0455 PPS 1605 S Cypress Rd, Pompano Beach, FL, 33060-9136
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14820.3
Loan Approval Amount (current) 14820.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-9136
Project Congressional District FL-23
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14943.39
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State