Search icon

REGINALD JOHNSON, LLC

Company Details

Entity Name: REGINALD JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Nov 2015 (9 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: L15000185348
Address: 1207 E. RIVER DR, #3, MELBOURNE, FL, 32901
Mail Address: 1207 E. RIVER DR, #3, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
EXECUTIVE NON-EMERGENCY TRANSPORTATION, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
REGINALD BERTRAM JOHNSON, VS THE STATE OF FLORIDA, 3D2019-0635 2019-04-04 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-15692

Parties

Name REGINALD JOHNSON, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Michael W. Mervine
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2019-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2019-09-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER
On Behalf Of REGINALD JOHNSON
Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-26
Type Letter-Case
Subtype Letter
Description Letter ~ Change of Address
On Behalf Of REGINALD JOHNSON
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURTS RESPONSE TO APPELLANT'SRESPONSE TO COURT ORDER
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Clerk of the circuit court is ordered to file a response within twenty (20) days from the date of this Order, to the appellant's response filed on September 4, 2019.
Docket Date 2019-10-16
Type Response
Subtype Response
Description RESPONSE ~ REPONSE TO THIS COURT'S ORDER DATED SEPTEMBER 27, 2019
On Behalf Of The State of Florida
Docket Date 2019-10-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-COMPLIANCE
On Behalf Of REGINALD JOHNSON
Docket Date 2019-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Office of the Criminal Conflict and Civil Regional Counsel is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s September 20, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the September 2, 2011 transcript which is attached to said motion.
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
REGINALD JOHNSON, VS THE STATE OF FLORIDA, 3D2017-2594 2017-12-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-15692

Parties

Name REGINALD JOHNSON, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of REGINALD JOHNSON
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REGINALD JOHNSON
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGINALD JOHNSON
Docket Date 2018-07-11
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 seven (7) days from the date of this order.
Docket Date 2018-07-09
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 REGINALD JOHNSON
Docket Date 2018-06-22
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 seven (7) days from the date of this order.
Docket Date 2018-06-18
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 REGINALD JOHNSON
Docket Date 2018-05-16
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 from the date of this order.
Docket Date 2018-05-15
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 REGINALD JOHNSON
Docket Date 2018-04-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of REGINALD JOHNSON
Docket Date 2018-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ production of the record on appeal/Notice of inquiry
On Behalf Of REGINALD JOHNSON
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to compel production of the record is granted. The clerk of the circuit court is ordered to file the record on appeal pursuant to Rule 9.200 within thirty (30) days from the date of this order. Appellant is granted thirty (30) days after receipt of the record on appeal to file the initial brief.
Docket Date 2018-03-19
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 REGINALD JOHNSON
Docket Date 2017-12-18
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 ninety (90) days from the date of this order.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2390, 14-436, 11-3109, 11-2357
On Behalf Of REGINALD JOHNSON
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-11-21
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 REGINALD JOHNSON

Documents

Name Date
Florida Limited Liability 2015-11-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State