Search icon

JANE JOHNSON LLC

Company Details

Entity Name: JANE JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L13000075465
FEI/EIN Number APPLIED FOR
Address: 119 SE 12TH ST, FORT LAUDERDALE, FL, 33316, 18
Mail Address: 119 SE 12TH ST, FORT LAUDERDALE, FL, 33316, 18
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STROUP JAMES W Agent 119 SE 12TH ST, FORT LAUDERDALE, FL, 33316

Managing Member

Name Role Address
JANE JOHNSON IRREVOCABLE TRUST Managing Member 119 SE 12TH ST, FORT LAUDERDALE, FL, 33316

Court Cases

Title Case Number Docket Date Status
ALLEN H. LIBOW, ESQ., et al. VS DAVID R. JOHNSON and JANE JOHNSON 4D2012-1002 2012-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA1121MBAI

Parties

Name MELISSA T. LIBOW
Role Petitioner
Status Active
Name LIBOW & SHAHEEN
Role Petitioner
Status Active
Name ALLEN H. LIBOW (DNU)
Role Petitioner
Status Active
Representations Alexandra L. Tifford, ARTHUR W. TIFFORD
Name JANE JOHNSON LLC
Role Respondent
Status Active
Name DAVID R. JOHNSON
Role Respondent
Status Active
Representations Steven J. Rothman, BRUCE LEE UDOLF
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2012-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) T-
On Behalf Of ALLEN H. LIBOW (DNU)
Docket Date 2012-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS.
Docket Date 2012-05-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-03-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ALLEN H. LIBOW (DNU)
Docket Date 2012-03-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Arthur W. Tifford 0106250
Docket Date 2012-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-22
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of ALLEN H. LIBOW (DNU)
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State