Search icon

LUKE JOHNSON, LLC - Florida Company Profile

Company Details

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

LUKE 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000016253
FEI/EIN Number 47-2957155

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

Address: 11850 Dr. Martin Luther King, St. Petersburg, FL, 33716, US
Mail Address: 11850 Dr. Martin Luther King, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LUKE A Manager 11850 Dr. Martin Luther King, St. Petersburg, FL, 33716
JOHNSON LUKE A Agent 11850 Dr. Martin Luther King, St. Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 11850 Dr. Martin Luther King, #14212, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2017-05-01 11850 Dr. Martin Luther King, #14212, St. Petersburg, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 11850 Dr. Martin Luther King, #14212, St. Petersburg, FL 33716 -

Court Cases

Title Case Number Docket Date Status
LUKE JOHNSON, AS TRUSTEE OF THE DORIS LINDA TRAPNELL LIVING TRUST DATED OCTOBER 15, 2013, Appellant(s) v. JESSICA WOLTER, AS BENIFICIARY OF THE DORIS LINDA TRAPNELL LIVING TRUST DATED OCTOBER 15, 2013, AND JEFFERY ALLEN TRAPNELL, Appellee(s). 6D2024-0812 2024-04-18 Open
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-000599

Parties

Name Jessica Wolter
Role Appellee
Status Active
Representations Richard M Ricciardi, Jr.
Name JEFFERY ALLEN TRAPNELL
Role Appellee
Status Active
Name Hon. Joseph Cardwell Fuller, Jr.
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name LUKE JOHNSON, LLC
Role Appellant
Status Active
Representations Kenneth Edward Kemp, II, Timothy Brandon Mace

Docket Entries

Docket Date 2024-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 07/19/24
On Behalf Of Luke Johnson
Docket Date 2024-06-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Luke Johnson
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luke Johnson
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Luke Johnson
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Luke Johnson
View View File
Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jessica Wolter
View View File
Docket Date 2024-09-04
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order-The motions for extension of time to serve answer brief by appellee, Jessica Wolter, as Beneficiary of the Doris Linda Trapnell Living Trust dated October 15, 2013, are granted. The answer brief shall be served on or before October 4, 2024.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description **SEE AMENDED ORDER**The motions for extension of time to serve answer brief by appellee, Jessica Wolter, as Beneficiary of the Doris Linda Trapnell Living Trust dated October 15, 2013, are granted. The answer brief shall be served on or before September 4, 2024.
View View File
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jessica Wolter
Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE ANSWER BRIEF
On Behalf Of Jessica Wolter
Docket Date 2024-08-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Luke Johnson
View View File
Docket Date 2024-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Reinstatement
Description The filing fee has been received, and Appellant's motion for reinstatement is granted. This court's order issued June 13, 2024, is withdrawn. This appeal is hereby reinstated.
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Wolter
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description FULLER - REDACTED - 597 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-05-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Luke Johnson
View View File
Docket Date 2024-06-13
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-14
Florida Limited Liability 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State