Search icon

JOHN HENDERSON. LLC - Florida Company Profile

Company Details

Entity Name: JOHN HENDERSON. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN HENDERSON. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000212555
Address: 363 NE 167TH CT, SILVER SPRINGS, FL, 34488, US
Mail Address: 363 NE 167TH CT, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON JOHN L Manager 363 NE 167TH CT, SILVER SPRINGS, FL, 34488
HENDERSON JOHN L Agent 363 NE 167TH CT, SILVER SPRINGS, FL, 34488

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
DOREEN ROSSELLI, ROSA COLLAZO, ETTY SEGAL, YANG OU, HEIDI MAUTER-HALE, ALFREDO MORENO, JOHN HENDERSON, MARY HENDERSON, ANA MONTENEGRO, JOSEPH DIGIOVACCHINO, JAN BELOTE, SUJITH ABRAHAM, NEENA MATHEW, DANIEL AH-KING, BERNER TAMPA, LLC, DAVID FERRENS, ROBIN LEIBY, LELAND HARPER, GILBERTO PERALTA, MARCELA PERALTA, DIANA RUIZ, GREGORY SCHLEGEL, DAN ANDREAS SILJSTROM, AKOS SZILVESZTER TOTPAL, HELEN WILBERDING, Appellant(s) v. GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC., a Florida Corporation not-for-profit, WEST SHORE OASIS, LLC, a Foreign Limited Liability Company Appellee(s). 2D2023-1716 2023-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4599

Parties

Name DOREEN ROSSELLI
Role Appellant
Status Active
Representations Shawn Geoffrey Brown
Name ROSA COLLAZO
Role Appellant
Status Active
Name ETTY SEGAL
Role Appellant
Status Active
Name YANG OU
Role Appellant
Status Active
Name HEIDI MAUTER-HALE
Role Appellant
Status Active
Name ALFREDO MORENO
Role Appellant
Status Active
Name JOHN HENDERSON. LLC
Role Appellant
Status Active
Name MARY HENDERSON
Role Appellant
Status Active
Name ANA MONTENEGRO
Role Appellant
Status Active
Name JOSEPH DIGIOVACCHINO
Role Appellant
Status Active
Name JAN BELOTE
Role Appellant
Status Active
Name SUJITH ABRAHAM
Role Appellant
Status Active
Name NEENA MATHEW
Role Appellant
Status Active
Name DANIEL AH-KING
Role Appellant
Status Active
Name BERNER TAMPA, LLC
Role Appellant
Status Active
Name DAVID FERRENS
Role Appellant
Status Active
Name ROBIN LEIBY
Role Appellant
Status Active
Name LELAND HARPER
Role Appellant
Status Active
Name GILBERTO PERALTA
Role Appellant
Status Active
Name MARCELA PERALTA
Role Appellant
Status Active
Name DIANA RUIZ
Role Appellant
Status Active
Name GREGORY SCHLEGEL
Role Appellant
Status Active
Name DAN ANDREAS SILJSTROM
Role Appellant
Status Active
Name AKOS SZILVESZTER TOTPAL
Role Appellant
Status Active
Name HELEN WILBERDING
Role Appellant
Status Active
Name WEST SHORE OASIS LLC
Role Appellee
Status Active
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mark James Bernet, Stephen Ketner Tilbrook, Kristen Marie Fiore

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' "Motion for Written Opinion, Motion for Rehearing, Motion for Certification of Conflict, Motion for Certification of Issues of Great Public Importance" are denied. The Appellee's response is noted.
View View File
Docket Date 2024-07-03
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR WRITTEN OPINION, REHEARING, CERTIFICATION OF CONFLICT, AND CERTIFICATION OF ISSUES OF GREAT PUBLIC IMPORTANCE
On Behalf Of GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLEES' MOTION FOR WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR CERTIFICATION OF CONFLICT, MOTION FOR CERTIFICATION OF ISSUES OF GREAT PUBLIC IMPORTANCE
On Behalf Of DOREEN ROSSELLI
Docket Date 2024-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellants' motion for appellate attorney's fees and costs is denied. Appellee West Shore Oasis, LLC's, motion for appellate attorney's fees is granted and remanded to the lower tribunal to set a reasonable amount.
View View File
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITIONTO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-03-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOREEN ROSSELLI
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of DOREEN ROSSELLI
Docket Date 2024-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - AB DUE ON 02/12/24
On Behalf Of GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOREEN ROSSELLI
Docket Date 2023-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOREEN ROSSELLI
Docket Date 2023-12-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall beserved by November 22, 2023.
Docket Date 2023-10-31
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 DOREEN ROSSELLI
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOREEN ROSSELLI
Docket Date 2023-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 1595 PAGES - REDACTED
Docket Date 2023-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRANDE OASIS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-11
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DOREEN ROSSELLI
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MAY 21, 2024, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Robert J. Morris. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
Florida Limited Liability 2016-11-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1796165 Intrastate Non-Hazmat 2008-07-28 - - 1 1 Auth. For Hire
Legal Name JOHN HENDERSON
DBA Name HENDERSON TRANSPORT
Physical Address 19060SE96PL, OCKLAWAHA, FL, 32179, US
Mailing Address 19060SE96PL, OCKLAWAHA, FL, 32179, US
Phone (352) 438-4631
Fax -
E-mail JHNBYS772@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State