Search icon

JEFFREY JOHNSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JEFFREY 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: 19 Feb 2014 (11 years ago)
Document Number: L14000028516
FEI/EIN Number 46-4859280

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

Address: 144 Cohosh rd, Nokomis, FL, 34275, US
Mail Address: 144 Cohosh rd, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JEFFREY Managing Member 144 Cohosh rd, Nokomis, FL, 34275
JOHNSON JEFFREY Agent 144 Cohosh rd, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 144 Cohosh rd, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2016-03-08 144 Cohosh rd, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 144 Cohosh rd, Nokomis, FL 34275 -

Court Cases

Title Case Number Docket Date Status
FREDERICK GREENE, etc., VS JEFFREY JOHNSON, et al., 3D2018-2547 2018-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-12250

Parties

Name Frederick Greene
Role Appellant
Status Active
Representations Matthew P. Leto
Name O & C Spirits, LLC
Role Appellee
Status Active
Name JEFFREY JOHNSON LLC
Role Appellee
Status Active
Representations JONATHAN S. FELDMAN, JOSHUA R. ALHALEL
Name Cameron Grace
Role Appellee
Status Active
Name Joseph Villatico
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frederick Greene
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/12/19
Docket Date 2019-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Frederick Greene
Docket Date 2019-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeffrey Johnson
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jeffrey Johnson and Cameron Grace)-30 days to 3/21/19
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jeffrey Johnson
Docket Date 2019-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frederick Greene
Docket Date 2019-01-30
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of Frederick Greene
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 1/30/19
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Frederick Greene
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/19
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Frederick Greene
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Frederick Greene
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JEFFREY JOHNSON VS STATE OF FLORIDA SC2014-2250 2014-11-17 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582005CF014470XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D14-1333

Parties

Name JEFFREY JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Donna Padar Berlin
Role Judge/Judicial Officer
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ (PLACED WITH FILE)
On Behalf Of JEFFREY JOHNSON
Docket Date 2014-11-18
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2014-11-18
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2014-11-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-11-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of JEFFREY JOHNSON
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12482
Current Approval Amount:
12482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12581.17
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20997.5
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12550
Current Approval Amount:
12550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12635.76
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5817
Current Approval Amount:
5817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5853.02
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8891
Current Approval Amount:
8891
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5902.56
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9095
Current Approval Amount:
9095
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
9136.43
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8304.02
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20940.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State