Search icon

CYNTHIA JOHNSON, LLC

Company Details

Entity Name: CYNTHIA JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000022505
Address: 4704 HUNTS CT., PLANT CITY, FL, 33566
Mail Address: 4704 HUNTS CT., PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON CYNTHIA L Agent 4704 HUNTS CT, PLANT CITY, FL, 33566

Managing Member

Name Role Address
JOHNSON CYNTHIA L Managing Member 3126 STATE ROAD 574, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 4704 HUNTS CT., PLANT CITY, FL 33566 No data
CHANGE OF MAILING ADDRESS 2010-04-15 4704 HUNTS CT., PLANT CITY, FL 33566 No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA JOHNSON VS STATE OF FLORIDA 2D2020-1142 2020-03-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
86-CF-2400

Parties

Name CYNTHIA JOHNSON, LLC
Role Appellant
Status Active
Representations SETH E. MILLER, ESQ., KRISTA A. DOLAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw as counsel filed by attorney Krista A. Dolan is granted. Attorney Dolan is relieved of further appellate responsibilities. Attorney Seth Miller remains counsel of record for the appellant.
Docket Date 2021-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CYNTHIA JOHNSON
Docket Date 2020-04-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CYNTHIA JOHNSON
Docket Date 2020-04-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - NASH - 56 PAGES
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-03-31
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of March 6, 2020. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court within ten days.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CYNTHIA JOHNSON
Docket Date 2020-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ADDRESS CHANGE 2010-04-15
Florida Limited Liability 2010-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State