Search icon

CYNTHIA JOHNSON, LLC - Florida Company Profile

Company Details

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

CYNTHIA 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 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

Key Officers & Management

Name Role Address
JOHNSON CYNTHIA L Managing Member 3126 STATE ROAD 574, PLANT CITY, FL, 33563
JOHNSON CYNTHIA L Agent 4704 HUNTS CT, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 4704 HUNTS CT., PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2010-04-15 4704 HUNTS CT., PLANT CITY, FL 33566 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8234469005 2021-05-27 0455 PPP 10806 Main St Unit 1556, Thonotosassa, FL, 33592-9768
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3395
Loan Approval Amount (current) 3395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Thonotosassa, HILLSBOROUGH, FL, 33592-9768
Project Congressional District FL-15
Number of Employees 1
NAICS code 511130
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3404.52
Forgiveness Paid Date 2021-09-14
2754268810 2021-04-13 0491 PPS 1580 Banks St, Longwood, FL, 32750-6202
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6202
Project Congressional District FL-07
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3530.11
Forgiveness Paid Date 2022-02-23
9578818909 2021-05-12 0455 PPP 820 Juanita Cir House, Melbourne, FL, 32901
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901
Project Congressional District FL-08
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14637.49
Forgiveness Paid Date 2021-10-14
2817758802 2021-04-13 0455 PPP 5209 Snowy Heron Dr, Lakeland, FL, 33812-6317
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33812-6317
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State