Search icon

LEWIS JOHNSON, LLC

Company Details

Entity Name: LEWIS JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Aug 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000154811
Address: 3300 FOX CHASE CIRCLE N, #234, PALM HARBOR, FL, 34683, UN
Mail Address: 3300 FOX CHASE CIRCLE N, #234, PALM HARBOR, FL, 34683, UN
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WATTS ELINOR M Agent 3300 FOX CHASE CIRCLE N, PALM HARBOR, FL, 34683

Chief Executive Officer

Name Role Address
JOHNSON WILLIE F Chief Executive Officer 2331 FLAT SHOALS ROAD, RIVERDALE, GA, 30296

President

Name Role Address
WATTS ELINOR M President 3300 FOX CHASE CIRCLE N #234, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
LEWIS JOHNSON VS RICKY D. DIXON, ETC. SC2022-0455 2022-04-07 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
531978CF001399A1XXXX

Parties

Name LEWIS JOHNSON, LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-02
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Second District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at Post Office Box 327, Lakeland, FL 33802.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2022-04-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2022-04-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-04-07
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Lewis Johnson
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LEWIS JOHNSON VS STATE OF FLORIDA 2D2022-1780 2022-04-07 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF78-1399

Parties

Name LEWIS JOHNSON, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa, Laurie Marie Benoit-Knox, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, KHOUZAM, and LUCAS
Docket Date 2022-11-16
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2022-09-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's "motion for extension of time to file an initial brief" is treated as amotion for extension of time to file a reply to the State's response to the petitioner'spetition for writ of habeas corpus. The motion is granted to the extent that any replyshall be filed within thirty days of the date of this order.
Docket Date 2022-09-21
Type Response
Subtype Response
Description RESPONSE ~ MOTION TO DISMISS / RESPONSE TOPETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of STATE OF FLORIDA
Docket Date 2022-09-09
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 LEWIS JOHNSON
Docket Date 2022-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Attorney General shall file a response to the petition for writ of habeascorpus within thirty days. The petitioner may file a reply within twenty days of service ofthe response.
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPREME COURT ORDER
Docket Date 2022-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFERRED FROM SUPREME COURT
On Behalf Of LEWIS JOHNSON
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
LEWIS JOHNSON VS STATE OF FLORIDA 2D2018-3892 2018-10-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF78-1399-XX

Parties

Name LEWIS JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, AND BLACK
Docket Date 2018-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s November 16, 2018, order to show cause.
Docket Date 2018-11-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days from the date of this order, appellant shall show cause why this appeal should not be dismissed as from a nonappealable nonfinal order. As previously ordered on October 1, 2018, appellant shall provide with his response a copy of the order that he seeks to appeal. Failure to comply with this order may result in dismissal without further notice.
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-01
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. Appellant shall provide with his response a copy of the order that he seeks to appeal.
Docket Date 2018-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES, 126 PGS.
On Behalf Of POLK CLERK
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEWIS JOHNSON
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED (MBR)
On Behalf Of LEWIS JOHNSON
LEWIS JOHNSON VS STATE OF FLORIDA 2D2017-3122 2017-07-31 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF78-1399

Parties

Name LEWIS JOHNSON, LLC
Role Appellant
Status Active
Representations BYRON P. HILEMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations MICHAEL SCHAUB, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of STATE OF FLORIDA
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for resentencing.
Docket Date 2017-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ supplemental
On Behalf Of LEWIS JOHNSON
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of LEWIS JOHNSON
Docket Date 2017-08-31
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of LEWIS JOHNSON
Docket Date 2017-08-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEWIS JOHNSON
Docket Date 2017-08-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEWIS JOHNSON
Docket Date 2017-08-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEWIS JOHNSON
Docket Date 2017-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
LEWIS JOHNSON VS STATE OF FLORIDA 2D2013-0590 2013-02-07 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
1978CF-001399-A1

Parties

Name LEWIS JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEWIS JOHNSON
Docket Date 2013-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-06-10
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 LEWIS JOHNSON
Docket Date 2013-02-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-02-07
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2013-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEWIS JOHNSON

Documents

Name Date
Florida Limited Liability 2016-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State