Search icon

VALERIE JOHNSON LLC - Florida Company Profile

Company Details

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

VALERIE 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: 31 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000007239
Address: 450 TREASURE ISLAND CAUSEWAY #302, TREASURE ISLAND, FL, 33706
Mail Address: 450 TREASURE ISLAND CAUSEWAY #302, TREASURE ISLAND, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON VALERIE Manager 450 TREASURE ISLAND CAUSEWAY #302, TREASURE ISLAND, FL, 33706
KANNE ANDREA Agent 9470 94TH AVE N., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-02-24 VALERIE JOHNSON LLC -

Court Cases

Title Case Number Docket Date Status
ARTHUR POLACHECK, Appellant(s) v. VALERIE JOHNSON AND JOHN LESOUSKY, Appellee(s). 6D2024-1178 2024-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000129

Parties

Name Arthur Polacheck
Role Appellant
Status Active
Representations Jeffrey Siskind
Name VALERIE JOHNSON LLC
Role Appellee
Status Active
Name JOHN LESOUSKY
Role Appellee
Status Active
Name Hon. Keith R Kyle
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal with order
On Behalf Of Arthur Polacheck
View View File
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File

Documents

Name Date
LC Name Change 2015-02-24
Florida Limited Liability 2014-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7256078703 2021-04-05 0455 PPP 2225 E 19th Ave, Tampa, FL, 33605-2819
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2819
Project Congressional District FL-14
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20209.37
Forgiveness Paid Date 2021-09-08
6038319010 2021-05-22 0455 PPS 2225 E 19th Ave, Tampa, FL, 33605-2819
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20136
Loan Approval Amount (current) 20136
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-2819
Project Congressional District FL-14
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20179.07
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State