Search icon

COREY JOHNSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COREY JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Oct 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000190946
FEI/EIN Number 81-4169548
Address: 15 BRYAN AVE, TITUSVILLE, FL, 32796, US
Mail Address: 15 BRYAN AVE, TITUSVILLE, FL, 32796, US
ZIP code: 32796
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHANNON C Authorized Member 15 BRYAN AVE, TITUSVILLE, FL, 32796
JOHNSON SHANNON C Agent 15 BRYAN AVE, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 15 BRYAN AVE, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2020-06-29 15 BRYAN AVE, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 15 BRYAN AVE, TITUSVILLE, FL 32796 -

Court Cases

Title Case Number Docket Date Status
YASHAKII HALL VS COREY JOHNSON 2D2016-3226 2016-07-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-DR-013946

Parties

Name YASHAKII HALL
Role Appellant
Status Active
Name COREY JOHNSON LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-09
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2016-12-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AB(20)
Docket Date 2016-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of YASHAKII HALL
Docket Date 2016-09-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to review the order denying stay is granted only to the extent that this court has reviewed the trial court's order. The order is approved, and no stay is imposed.
Docket Date 2016-09-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ DENIAL OF STAY
On Behalf Of YASHAKII HALL
Docket Date 2016-09-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days of this order, the appellant shall supplement her motion to review denial of stay with a copy of her stay motion in the trial court, any response to that motion, and the trial court's order on the motion. Contrary to the appellant's assertion, no attachments were included with the motion. With any filing in this court, the appellant should caption the filing with the words "In the District Court of Appeal of the State of Florida, Second District" if she intends to have this court review the filing. If she intends for another court to address the filing, she must caption the filing accordingly and file the paper in that court. She must also include in the caption this court's case number, 2D16-3226.
Docket Date 2016-09-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "MOTION TO REVIEW DENIAL OF STAY"
On Behalf Of YASHAKII HALL
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of YASHAKII HALL
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CATLIN
Docket Date 2016-08-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of YASHAKII HALL
Docket Date 2016-08-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant refers to a stay in her notice of appeal. No stay is imposed, but appellant may seek a stay pending review under Florida Rule of Appellate Procedure 9.310.
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-07-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-07-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YASHAKII HALL

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-10-17

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6323.75
Total Face Value Of Loan:
6323.75

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,323.75
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,323.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,341.14
Servicing Lender:
First United Bank
Use of Proceeds:
Payroll: $6,323.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State