Search icon

JOHNNY CARTER, LLC

Company Details

Entity Name: JOHNNY CARTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jun 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: L10000058164
Address: 725 LOGAN DRIVE, LONGWOOD, FL, 32750
Mail Address: 725 LOGAN DRIVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CARTER JOHNNY L Agent 725 LOGAN DRIVE, LONGWOOD, FL, 32750

Manager

Name Role Address
CARTER JOHNNY L Manager 725 LOGAN DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Johnny Carter and Fatima Elsaid, Appellant(s), v. Jean Carter, Appellee(s). 5D2024-2816 2024-10-15 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-CC-9508

Parties

Name JOHNNY CARTER, LLC
Role Appellant
Status Active
Name Fatima Elsaid
Role Appellant
Status Active
Name Jean Carter
Role Appellee
Status Active
Name Hon. Emmet Fewell Ferguson, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 81 pages
On Behalf Of Duval Clerk
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate as to Fatima Elsaid
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Waived as to Johnny Carter
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/08/2024
Docket Date 2024-12-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS
View View File
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Waived as to Fatima Elsaid
View View File
Docket Date 2024-10-16
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Copy of Lower Tribunal Indigence Certificate as to Johnny Carter
View View File

Documents

Name Date
Florida Limited Liability 2010-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State