Search icon

FRANK JOHNSON LLC

Company Details

Entity Name: FRANK JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2015 (10 years ago)
Document Number: L15000112344
FEI/EIN Number 26-2715856
Address: 17 ANDREW SPEARS RD, CRAWFORDVILLE, FL, 32327
Mail Address: 1983 Crawfordville Hwy, Crawfordville, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON FRANK Agent 17 ANDREW SPEARS RD, CRAWFORDVILLE, FL, 32327

Authorized Member

Name Role Address
JOHNSON FRANK Authorized Member 17 ANDREW SPEARS RD, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-16 17 ANDREW SPEARS RD, CRAWFORDVILLE, FL 32327 No data

Court Cases

Title Case Number Docket Date Status
Frank Johnson, Appellant(s) v. The State of Florida, Appellee(s). 3D2024-0278 2024-02-14 Open
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F95-39053A

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Representations Ana M Davide
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including December 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-13
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 The State of Florida
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including November 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-14
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 The State of Florida
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to file Answer Brief-60 days to 10/14/2024
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/14/2024
View View File
Docket Date 2024-06-14
Type Order
Subtype Order to Serve Brief
Description The State of Florida is ordered to file the answer brief within thirty (30) days from the date of this Order. Appellant shall file the reply brief as prescribed under the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing No Response/Answer Brief Pursuant to 9.141(b)
View View File
Docket Date 2024-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Frank Johnson
View View File
Docket Date 2024-05-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Frank Johnson
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-02-14
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment of a New Case Letter (Summary)
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including January 12, 2025. No further extensions will be allowed.
View View File
Docket Date 2024-12-13
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 The State of Florida
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 05/12/2024
On Behalf Of Frank Johnson
View View File
Docket Date 2024-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 22-946, 20-879, 19-1964, 18-774, 16-1911, 15-282, 14-897, 13-1454, 12-1166, 11-1522, 08-1509, 08-421, 06-2373, 06-1900, 06-1844, 05-247, 04-2007, 01-1174, 97-2212
On Behalf Of Frank Johnson
View View File
FRANK JOHNSON, Petitioner(s) v. CIRCUIT COURT OF THE NINETEENTH JUDICIAL CIRCUIT, Respondent(s). 4D2023-3164 2024-01-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000993

Parties

Name FRANK JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Frank Johnson
Docket Date 2024-01-22
Type Order
Subtype Order to Show Cause
Description ORDERED that, within ten (10) days of service of this order, petitioner shall file a response and show cause why this proceeding should not be dismissed as moot. The circuit court's docket reflects that the court ruled on the motion at issue on January 11, 2024.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order
Description Certificate of Indigency
View View File
Docket Date 2024-01-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit of Indigent Status
Docket Date 2024-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-03
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-01-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
FRANK JOHNSON, Petitioner(s) v. FLORIDA DEPARTMENT OF CORRECTIONS, Respondent(s). 4D2023-2317 2023-09-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CF000993

Parties

Name FRANK JOHNSON LLC
Role Petitioner
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations Lance Eric Neff, Emomotimi S. Brisibe
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Secretary, Dept. of Corrections
Role Lower Tribunal Clerk
Status Active
Name Ricky D. Dixon
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled original proceeding is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-23
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Florida Department of Corrections
Docket Date 2023-10-13
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description ORDERED that Petitioner's October 10, 2023 motion for leave to proceed in forma pauperis is denied without prejudice to completing this court's application for indigency.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Corrections
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2023-10-03
Type Order
Subtype Show Cause re Petition
Description ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2023-09-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
FRANK JOHNSON VS DEPARTMENT OF CORRECTIONS 4D2022-2879 2022-10-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA001157

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name Florida Department of Corrections
Role Respondent
Status Active
Representations Martha Hurtado
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that Petitioner's December 23, 2022 motion for extension of time is denied. Further, ORDERED that, having considered the State's response to this Court's order to show cause, the October 24, 2022 petition for writ of mandamus is dismissed as moot.GROSS, FORST and ARTAU, JJ., concur.
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ *AND* REPLY TO RESPONSE
On Behalf Of Frank Johnson
Docket Date 2022-12-22
Type Response
Subtype Response
Description Response
On Behalf Of Florida Department of Corrections
Docket Date 2022-10-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Frank Johnson
Docket Date 2022-10-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Frank Johnson
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Frank Johnson
Docket Date 2022-12-02
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
FRANK JOHNSON VS STATE OF FLORIDA SC2022-1083 2022-08-18 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131995CF0390530001XX

Parties

Name FRANK JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Richard L. Polin
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Disposition
Subtype Deny as Successive
Description DISP-DENY AS SUCCESSIVE ~ The petition for writ of mandamus is hereby denied as successive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975) (declaring that once a petitioner seeks relief in a particular court by means of a petition for extraordinary writ, he has picked his forum and is not entitled to a second or third opportunity for the same relief by the same writ in a different court). No rehearing will be entertained by this Court.
View View File
Docket Date 2022-08-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Indigent Below
Docket Date 2022-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-08-18
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of FRANK JOHNSON
View View File
Docket Date 2022-08-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
FRANK JOHNSON, VS CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY FLORIDA, et al., 3D2022-0946 2022-06-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F95-39053A

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name Circuit Court of the Eleventh Judicial Circuit
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-02
Type Record
Subtype Appendix
Description Appendix ~ Appendix in Support of Petition for Writ of Mandamus
On Behalf Of FRANK JOHNSON
Docket Date 2022-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Petitioner’s Motion for Rehearing/Request to Treat Motion in the Alternative as a Petition for Writ of Habeas Corpus is hereby denied. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FRANK JOHNSON
Docket Date 2022-06-03
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Pro se Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-02
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS. RELATED CASES: 20-879, 19-1964, 18-774, 16-1911, 15-282, 14-897, 13-1454, 12-1166, 11-1522, 08-1509, 08-421, 06-2373, 06-1900, 06-1844, 05-247, 04-2007, 01-1174, 97-2212
On Behalf Of FRANK JOHNSON
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
FRANK JOHNSON VS DEPARTMENT OF CORRECTIONS 4D2021-2300 2021-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020CA001157

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name Florida Department of Corrections
Role Appellee
Status Active
Representations Martha Hurtado
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 25, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Frank Johnson
Docket Date 2021-08-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the July 13, 2021 order is an appealable nonfinal order. See Green v. Stepp, 87 So. 3d 1261, 1261 (Fla. 4th DCA 2012) (holding that order denying appellant’s motion for entry of default judgment is a non-appealable order); Roche v. Commercial Tech. Consultants Co., 534 So. 2d 1243, 1244 (Fla. 5th DCA 1988) ("an order denying a motion for default is neither a final order nor an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER FINDING APPELLANT INDIGENT AND ORDER DENYING MOTION FOR DEFAULT FINAL JUDGMENT
On Behalf Of Frank Johnson
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Frank Johnson
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 16, 2021 motion for extension of time is granted, and appellant shall comply with this court’s August 4, 2021 order to file a conformed copy of the order appealed within fifteen (15) days from the date of this order.
Docket Date 2021-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Johnson
Docket Date 2021-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-08-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
FRANK JOHNSON VS STATE OF FLORIDA SC2020-1281 2020-08-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-879

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131995CF0390530001XX

Parties

Name FRANK JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of State of Florida
View View File
Docket Date 2020-09-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with Appendix
On Behalf Of FRANK JOHNSON
View View File
Docket Date 2020-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-08-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-08-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FRANK JOHNSON
View View File
FRANK JOHNSON, VS THE STATE OF FLORIDA, 3D2020-0879 2020-06-17 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-39053

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Patricia Gladson, Office of Attorney General
Name Hon. Zachary James
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or reconsideration
On Behalf Of FRANK JOHNSON
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner’s pro se Motion for Rehearing or Reconsideration is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-06-25
Type Petition
Subtype Petition
Description Petitioner deemed Insolvent (OR14G) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-06-15
Type Notice
Subtype Notice
Description Notice ~ Notice of Inquiry.
On Behalf Of FRANK JOHNSON
Docket Date 2020-06-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASES: 19-1964, 18-774, 16-1911, 15-282, 14-897, 13-1454, 12-1166, 11-1522, 08-1509, 08-421, 06-2373, 06-1900, 06-1844, 05-247, 04-2007, 01-1174, 97-2212
On Behalf Of FRANK JOHNSON
Docket Date 2020-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FRANK JOHNSON
Docket Date 2020-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR COPIES
On Behalf Of FRANK JOHNSON
Docket Date 2020-10-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2020-08-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
TYRONE DANCY, VS THE STATE OF FLORIDA, 3D2020-0694 2020-04-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
92-121

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK JOHNSON
Docket Date 2020-04-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of The State of Florida
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FRANK JOHNSON
FRANK JOHNSON, etc., VS THE STATE OF FLORIDA, etc., et al., 3D2019-1964 2019-10-11 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-39053

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-14
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the above-styled proceeding is hereby dismissed.
Docket Date 2020-01-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner's petition for writ of habeas corpus filed on October 10, 2019, is hereby stricken as illegible. Within forty-five (45) days from the date of this Order, petitioner shall file an amended petition that is either typewritten or handwritten in a legible manner. The Court notes that in previous appeals and petitions in this Court, petitioner has filed typewritten or fully legible handwritten pleadings. Failure to comply with this Order shall result in dismissal of this petition with prejudice.
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-10-10
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ See order issued on 10-15-19- Petition stricken as illegible.PRIOR CASES: 18-774, 16-1911, 15-282, 14-897, 13-1454, 12-1166, 11-1522, 08-1509, 08-421, 06-2373, 06-1900, 06-1844, 05-247, 04-2007, 01-1174, 97-2212
On Behalf Of FRANK JOHNSON
FRANK JOHNSON VS MARK S. INCH, ETC. SC2019-1757 2019-10-10 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131995CF039053A000XX

Parties

Name FRANK JOHNSON LLC
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-21
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-10-15
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2019-10-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-10-10
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of FRANK JOHNSON
View View File
FRANK JOHNSON, VS THE STATE OF FLORIDA, et al., 3D2018-0774 2018-04-20 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-39053

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name JULIE L. JONES
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-23
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2018-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-20
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 16-1911, 15-282, 14-897, 13-1454, 12-1166, 11-1522, 08-1509, 08-421, 06-2373, 06-1900, 05-247, 04-2007, 01-1174, 97-2212
On Behalf Of FRANK JOHNSON
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
FRANK JOHNSON VS STATE OF FLORIDA 5D2015-4065 2015-11-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-000977-A

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Representations Kristen D. Dukes, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Samuel Perrone, Office of the Attorney General
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2016-06-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/20
On Behalf Of State of Florida
Docket Date 2016-05-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/19
On Behalf Of State of Florida
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK JOHNSON
Docket Date 2016-04-20
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 4/25
On Behalf Of FRANK JOHNSON
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 4/20
On Behalf Of FRANK JOHNSON
Docket Date 2016-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (839 PAGES)
On Behalf Of Clerk Seminole
Docket Date 2016-01-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2016-01-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of FRANK JOHNSON
Docket Date 2016-01-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ 15-4065
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/15; L.T. ORDER OF INSOLVENCY FILED 3/22/14
On Behalf Of FRANK JOHNSON
FRANK JOHNSON VS STATE OF FLORIDA SC2014-1284 2014-06-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-39053

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-897

Parties

Name FRANK JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FRANK JOHNSON
Docket Date 2014-07-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2014-07-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-07-02
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2014-06-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY***
On Behalf Of FRANK JOHNSON
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
FRANK JOHNSON, VS THE STATE OF FLORIDA, 3D2013-1454 2013-06-05 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-39053

Parties

Name FRANK JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ and SALTER, JJ., and SCHWARTZ, Senior Judge, concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2013-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and rehearing en banc
On Behalf Of FRANK JOHNSON
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume (Electronic).
Docket Date 2013-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANK JOHNSON
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after receipt of the record on appeal.
Docket Date 2013-06-17
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 FRANK JOHNSON
Docket Date 2013-06-05
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2013-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-02
Florida Limited Liability 2015-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State