Search icon

MICHAEL T JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL T JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL T 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: 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: 22 Jul 2011 (14 years ago)
Document Number: L11000084547
FEI/EIN Number 452807267

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

Address: 411 Aberdeen Ct S, LAKELAND, FL, 33813, US
Mail Address: 411 Aberdeen Ct S, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL T Manager 411 Aberdeen Ct S, LAKELAND, FL, 33813
JOHNSON MORGAN mgr 411 Aberdeen Ct S, LAKELAND, FL, 33813
JOHNSON MICHAEL Agent 411 Aberdeen Ct S, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119532 HEAVENS BEST CARPET CLEANING OF POLK COUMTY ACTIVE 2016-11-03 2026-12-31 - 411 ABERDEEN CT S, LAKELAND, FL, 33813
G11000073452 HEAVENS BEST CARPET CLEANING OF POLK COUNTY EXPIRED 2011-07-22 2016-12-31 - 3209 THOMPSON RD, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 411 Aberdeen Ct S, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2014-01-08 411 Aberdeen Ct S, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 411 Aberdeen Ct S, LAKELAND, FL 33813 -

Court Cases

Title Case Number Docket Date Status
MICHAEL T. JOHNSON VS STATE OF FLORIDA 5D2021-2981 2021-12-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-305722-CFDB

Parties

Name MICHAEL T JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ FOR WRITTEN OPINION/REHEARING
Docket Date 2022-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPINION/REHEARING; MAILBOX DATE 04/27/2022
On Behalf Of Michael T. Johnson
Docket Date 2022-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/7/21 ORDER
On Behalf Of Michael T. Johnson
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 12/1/21
On Behalf Of Michael T. Johnson
Docket Date 2021-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Volusia Cty Circuit Crt Clerk
MICHAEL JOHNSON VS STATE OF FLORIDA 5D2017-1272 2017-04-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-CF-305722-A

Parties

Name MICHAEL T JOHNSON LLC
Role Appellant
Status Active
Representations Lori D. Loftis, PETER KENNY, Matthew R. McLain
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-06-21
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CD - WALLET MADE
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 8 PGS. EFILED
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 10/9
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of State of Florida
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael T. Johnson
Docket Date 2017-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ ANS BRF W/I 20 DAYS
Docket Date 2017-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 11 PGS. EFILED
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 9/13
Docket Date 2017-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Michael T. Johnson
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael T. Johnson
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael T. Johnson
Docket Date 2017-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 9/1
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/20 ORDER & MOT EOT
On Behalf Of Michael T. Johnson
Docket Date 2017-07-20
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED 8/2
Docket Date 2017-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-06-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 5/30 SUPLICATIVE NOA IS STRICKEN
Docket Date 2017-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; STRICKEN PER 6/5 ORDER
On Behalf Of Michael T. Johnson
Docket Date 2017-05-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2017-05-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/17
On Behalf Of Michael T. Johnson
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State