Search icon

DALE JOHNSON, LLC

Company Details

Entity Name: DALE JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jun 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000108034
FEI/EIN Number 81-2897480
Address: 500 S CHILLINGWORTH DR., WEST PALM BEACH, FL, 33409, US
Mail Address: 500 S CHILLINGWORTH DR., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON DALE Agent 1597 QUAIL LAKE DR., WEST PALM BEACH, FL, 33409

Authorized Member

Name Role Address
JOHNSON DALE Authorized Member 500 S CHILLINGWORTH DR., WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057445 ALL IN 1 GATOR CLEANING EXPIRED 2016-06-10 2021-12-31 No data 1597 QUAIL LAKE DRIVE, APT 306, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 500 S CHILLINGWORTH DR., WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2018-01-02 500 S CHILLINGWORTH DR., WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1597 QUAIL LAKE DR., APT #306, WEST PALM BEACH, FL 33409 No data

Court Cases

Title Case Number Docket Date Status
DALE JOHNSON VS FAIRCONDO, INC., ETC., ET AL. 4D2013-2031 2013-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA015867XX

Parties

Name DALE JOHNSON, LLC
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name FAIRCONDO, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Michael W. Simon
Name CARTER COMPANIES, LLC.
Role Appellee
Status Active
Name DARLENE JOHNSON
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY (GRANTED 10/9/14)
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-11-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ The appellee, FAIRCONDO, INC.'s, agreed motion to dismiss appeal filed November 11, 2014 is treated as a joint stipulation for dismissal and the above styled appeal is dismissed.
Docket Date 2014-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-10-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a report within ten (10) days from the date of this order regarding the status of the settlement.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee, FAIRCONDO, Inc.'s unopposed motion to extend stay filed September 30, 2014, is granted, and the stay is hereby extended through and including October 20, 2014, to allow the parties to finalize the execution of the settlement papers.
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee, FAIRCONDO, Inc.'s unopposed motion to extend stay filed September 16, 2014, is granted, and the stay is hereby extended through and including September 29, 2014, to allow the parties to finalize the execution of the settlement papers.
Docket Date 2014-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-09-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee, FAIRCONDO, Inc., is directed to file a status report within ten (10) days from the date of this order regarding the stay.
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee, FAIRCONDO, Inc.'s, unopposed motion filed August 4, 2014, for extension of time is hereby granted, and the stay is hereby extended through and including August 25, 2014, to allow the parties to finalize and execute settlement papers.
Docket Date 2014-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY *AND* STATUS REPORT
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-07-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellee is directed to file a status report within ten (10) days from the date of this order regarding the stay entered on May 12, 2014.
Docket Date 2014-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's unopposed motion filed May 5, 2014, for extension of time is granted, and the above-styled appeal is hereby stayed through and including June 4, 2014, pending finalization of settlement documents.
Docket Date 2014-05-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's unopposed motion filed April 3, 2014, for extension is granted, and the stay is hereby extended through and including May 5, 2014, pending finalization of settlement documents.
Docket Date 2014-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee's (FAIRCONDO, INC.) motion filed March 14, 2014, to extend stay is granted, and the stay is hereby extended for five (5) days from the date of entry of this order.
Docket Date 2014-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY *AND" STATUS REPORT
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF MEDIATION WHICH WILL TAKE PLACE ON 3/11/14.
On Behalf Of FAIRCONDO, INC.
Docket Date 2014-01-30
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael Shiver and Thomas E. Rossin have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee's (FAIRCONDO, INC.) agreed supplemental motion filed January 22, 2014, to stay is granted, and the above-styled appeal is hereby stayed for purposes of mediation for forty-five (45) days from the date of this order. Appellee shall file a status report at or before the end of the 45 day period.
Docket Date 2014-01-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SUPPLEMENTAL
On Behalf Of FAIRCONDO, INC.
Docket Date 2013-12-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's motion filed December 4, 2013, to stay is granted, and the above-styled appeal is hereby stayed for purposes of mediation for forty-five (45) days from the date of this order. Appellant shall file a status report at or before the end of the 45 day period.
Docket Date 2013-12-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING MEDIATION
On Behalf Of FAIRCONDO, INC.
Docket Date 2013-11-22
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellee's (Faircondo Inc.) motion filed November 20, 2013, to withdraw pleadings is granted, and the November 20, 2013, motion to stay appeal pending mediation is hereby considered withdrawn.
Docket Date 2013-11-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **WITHDRAWN**
On Behalf Of FAIRCONDO, INC.
Docket Date 2013-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CHANGE IN RESPONSIBLE ATTORNEY
On Behalf Of FAIRCONDO, INC.
Docket Date 2013-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DALE JOHNSON
Docket Date 2013-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, that the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 10, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2013-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FAIRCONDO, INC.
Docket Date 2013-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (e)
Docket Date 2013-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 7, 2013, and amended motion filed August 8, 2013, for extension of time are granted, and appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2013-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED)
On Behalf Of DALE JOHNSON
Docket Date 2013-08-07
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 DALE JOHNSON
Docket Date 2013-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAIRCONDO, INC.
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DALE JOHNSON
Docket Date 2013-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State