Search icon

JEFFREY JOHNSON LLC - Florida Company Profile

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6710308707 2021-04-04 0455 PPP 204 Millet Pl, Nokomis, FL, 34275-1332
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12482
Loan Approval Amount (current) 12482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-1332
Project Congressional District FL-17
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12581.17
Forgiveness Paid Date 2022-01-21
7893948805 2021-04-22 0491 PPP 4009 N 9th Ave, Pensacola, FL, 32503-2823
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2823
Project Congressional District FL-01
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20997.5
Forgiveness Paid Date 2022-02-15
6878118909 2021-05-05 0455 PPS 2019 NW 86th Ter, Miami, FL, 33147-4277
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33147-4277
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12635.76
Forgiveness Paid Date 2022-02-04
5736638607 2021-03-20 0455 PPS 144 Cohosh Rd, Nokomis, FL, 34275-6802
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5817
Loan Approval Amount (current) 5817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-6802
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5853.02
Forgiveness Paid Date 2021-11-03
6326967302 2020-04-30 0455 PPP 144 COHOSH RD, NOKOMIS, FL, 34275-6802
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8891
Loan Approval Amount (current) 8891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-6802
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5902.56
Forgiveness Paid Date 2021-10-15
2867447805 2020-05-25 0455 PPP 17701 Northwest 37th Avenue, Miami Gardens, FL, 33056
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8304.02
Forgiveness Paid Date 2021-09-02
1260229005 2021-05-13 0491 PPP 1940 Powell Rd, Saint Augustine, FL, 32084-1121
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9095
Loan Approval Amount (current) 9095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32084-1121
Project Congressional District FL-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9136.43
Forgiveness Paid Date 2021-11-02
3946858907 2021-04-28 0491 PPP 11576 Hickory Oak Dr, Jacksonville, FL, 32218-9075
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-9075
Project Congressional District FL-04
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.3
Forgiveness Paid Date 2021-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State