Search icon

MARK JOHNSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MARK 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000127794
FEI/EIN Number 47-1755551

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

Address: 17572 PHLOX DR, FT MYERS, FL, 33967
Mail Address: 17572 PHLOX DR, FT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARK Authorized Member 17572 PHLOX DR, FT MYERS, FL, 33967
JOHNSON MARK Manager 17572 PHLOX DR, FT MYERS, FL, 33967
CROWLEY SAMANTHA Agent 17572 PHLOX DR, FT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041059 SOUTHWEST FLORIDA CABINETRY AND TRIM EXPIRED 2017-04-16 2022-12-31 - 17572 PHLOX DR, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-13 - -
REGISTERED AGENT NAME CHANGED 2017-03-13 CROWLEY, SAMANTHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BONNY SNYDER and MARK JOHNSON, Appellant(s) v. GUARDIANSHIP OF JACQUELYN MCCLUNEY WARD, et al., Appellee(s). 4D2024-1161 2024-05-07 Open
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022GA000074XXXX

Parties

Name MARK JOHNSON LLC
Role Appellant
Status Active
Representations Brett C Barner, Adam Charles Sabocik, Allison Rae Sabocik, Hunter Rose Scharf, Tucker Harrison Byrd
Name Bonny Snyder
Role Appellant
Status Active
Representations Hunter Rose Scharf, Brett C Barner, Adam Charles Sabocik, Allison Rae Sabocik, Scott Michael Solkoff
Name Guardianship of Jacquelyn McCluney Ward
Role Appellee
Status Active
Representations Martin Bruce Kofsky, Andrea Christine D'Addario
Name ARTHUR LEE DAVIS JR, LLC
Role Appellee
Status Active
Representations Theodore Kypreos, Steven Jeffrey Rothman, Zachary Morris Rothman, Howard Rudolph
Name Hon. Charles E Burton
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to January 31, 2024
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Johnson
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to October 15, 2024
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark Johnson
Docket Date 2024-08-16
Type Order
Subtype Order
Description Upon consideration of Appellant's August 15, 2024 notice of agreed extension of time, it is ORDERED that Appellant's August 14, 2024 motion for extension of time to file the initial brief is determined to be moot.
View View File
Docket Date 2024-08-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 13, 2024.
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **MOOT** Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-16
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-07-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO August 14, 2024.
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 16, 2024 motion for extension of time is granted in part, and Appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-11,161
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
MARK JOHNSON VS STATE OF FLORIDA 5D2019-1077 2019-04-12 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
2017-305045-CFDB

Parties

Name MARK JOHNSON LLC
Role Appellant
Status Active
Representations Steven N. Gosney, Ryan Thomas Truskoski, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
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 2019-08-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK JOHNSON
Docket Date 2019-09-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-10
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-09-09
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 9/11 ORDER
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/3; IB W/IN 20 DAYS OF SROA
Docket Date 2019-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARK JOHNSON
Docket Date 2019-07-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. RYAN TRUSKOSKI, ESQ.
Docket Date 2019-07-29
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 8/28; OR MOT TO W/DRAW W/IN 10 DAYS
Docket Date 2019-07-25
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL. IB DUE 30 DYS AFTER APPOINTMENT.
Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK JOHNSON
Docket Date 2019-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARK JOHNSON
Docket Date 2019-06-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT EDDIE J. BELL PER 6/18 ORDER
Docket Date 2019-06-20
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 7/22; OR MOT TO W/DRAW W/IN 10 DAYS
Docket Date 2019-06-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS
Docket Date 2019-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARK JOHNSON
Docket Date 2019-06-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ APPT REGIONAL COUNSEL PER 6/11 ORDER
Docket Date 2019-06-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL
Docket Date 2019-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARK JOHNSON
Docket Date 2019-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 302 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-04-15
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 4/8/19; INDIGENT 3/16/18
On Behalf Of MARK JOHNSON
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ARGENIS MODERN TECH, INC. and ARGENIS BATISTA VS MARK JOHNSON and CAROLYN JOHNSON 4D2017-2583 2017-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001196

Parties

Name ARGENIS MODERN TECH INC
Role Appellant
Status Active
Representations LORENZO JACKSON, JR.
Name ARGENIS BATISTA
Role Appellant
Status Active
Name MARK JOHNSON LLC
Role Appellee
Status Active
Representations Richard Steven Kozell
Name CAROLYN JOHNSON, LLC
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 2, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-09-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 16, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellants are directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE OF ORIGINAL NOTICE **SEE AMENDED NOTICE OF APPEAL**
On Behalf Of ARGENIS MODERN TECH, INC.
Docket Date 2017-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARGENIS MODERN TECH, INC.
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-07-03
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-04-25
Florida Limited Liability 2014-08-14

Paycheck Protection Program

Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20492
Current Approval Amount:
20492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20633.48
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15692
Current Approval Amount:
15692
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15879.01
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6295.89
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5078.06
Date Approved:
2021-03-27
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:
20923.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State