Search icon

MORGAN & JOHNSON, LLC - Florida Company Profile

Company Details

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

MORGAN & 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000083209
FEI/EIN Number 273334323

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

Address: 234 EAST DUVAL STREET, LAKE CITY, FL, 32055, US
Mail Address: 234 EAST DUVAL STREET, LAKE CITY, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN TERESA B Managing Member 234 EAST DUVAL STREET, LAKE CITY, FL, 32055
JOHNSON P. TYSON Managing Member 4498 W US HIGHWAY 90, LAKE CITY, FL, 32055
MORGAN TERESA B Agent 234 EAST DUVAL STREET, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
MORGAN JOHNSON VS STATE OF FLORIDA 4D2012-0496 2012-01-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CF000215AXX

Parties

Name MORGAN & JOHNSON, LLC
Role Appellant
Status Active
Representations ANTHONY CALVELLO, Ronald Scott Chapman, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Joseph A. Tringali
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE (CR ROM)
Docket Date 2014-03-04
Type Record
Subtype Index
Description Index ~ TO SUPP.ROA (LISTING DVD AS EXHIBIT. DVD IS NOT HERE YET)
Docket Date 2014-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ It is hereby ordered that the clerk of the trial court shall file with this court the DVD of the defendant's police interview conducted on December 23, 2009. The DVD was introduced into evidence and is listed as State's Exhibit 1 in the index of the record on appeal. The clerk shall comply within ten (10) days from the date of this order.
Docket Date 2013-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 08/30/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 6/29/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANTHONY CALVELLO
On Behalf Of MORGAN JOHNSON
Docket Date 2013-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (WITH CD ROM)
Docket Date 2013-01-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ TO 03/17/13
Docket Date 2013-01-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2013-01-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2013-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MORGAN JOHNSON
Docket Date 2013-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/30/13
Docket Date 2012-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/26/12
Docket Date 2012-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES (WITH CD ROM)
Docket Date 2012-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS OF 8/13/12, COURT REPORTING SERVICES SUBMITTED 10 VOLS. OF TRANSCRIPTS TO L.T. FOR PREPARATION AND TRANSMITTAL
On Behalf Of MORGAN JOHNSON
Docket Date 2012-07-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TO 7/31/12.
Docket Date 2012-06-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TO 6/30/12
Docket Date 2012-06-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-05-10
Type Order
Subtype Order
Description ORD-Moot ~ (APPELLANT'S 5/1/12 MOTION TO COMPEL)
Docket Date 2012-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-05-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ T - COURT REPORTER TO ACKNOWLEDGE DESIGNATION
On Behalf Of MORGAN JOHNSON
Docket Date 2012-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF INDIGENCY AND APPOINTING P.D.
On Behalf Of MORGAN JOHNSON
Docket Date 2012-04-24
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ 10 DAYS
Docket Date 2012-04-04
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT T -
On Behalf Of Clerk - Palm Beach
Docket Date 2012-03-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ COURT REPORTING SERVICES HAS YET TO ACKNOWLEDGE DESIGNATION
On Behalf Of MORGAN JOHNSON
Docket Date 2012-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORGAN JOHNSON
Docket Date 2012-01-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553858803 2021-04-12 0455 PPP 14410 SW 106th Ct, Miami, FL, 33176-7037
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7037
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 20913.59
Forgiveness Paid Date 2021-09-10
6300969002 2021-05-22 0455 PPS 14410 SW 106th Ct, Miami, FL, 33176-7037
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7037
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20883.94
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State