Search icon

ROBERT JOHNSON LLC

Headquarter

Company Details

Entity Name: ROBERT JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2017 (8 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: L17000063280
Address: 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305
Mail Address: 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT JOHNSON LLC, NEW YORK 3545188 NEW YORK

Agent

Name Role Address
JOHNSON ROBERT D Agent 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305

Manager

Name Role Address
JOHNSON ROBERT D Manager 2744 JUNCTION DRIVE, TALLAHASSEE, FL, 32305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Tristan Michael Hyde, Petitioner(s) v. Robert Johnson, Sheriff, Respondent(s) SC2024-1718 2024-12-02 Open
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D2024-1967;

Parties

Name Tristan Michael Hyde
Role Petitioner
Status Active
Name ROBERT JOHNSON LLC
Role Respondent
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-04
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-12-02
Type Petition
Subtype Petition Filed
Description Petition for Writ of Habeas Corpus
On Behalf Of Tristan Michael Hyde
View View File
Tristan Michael Hyde, Petitioner(s) v. Robert Johnson, Sheriff, Respondent(s) SC2024-1585 2024-11-04 Open
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572023CF001822CFAXMX

Parties

Name Tristan Michael Hyde
Role Petitioner
Status Active
Name ROBERT JOHNSON LLC
Role Respondent
Status Active
Name Santa Rosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-11-05
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the "Petition to Vacate Administrative Order," which has been treated as a Petition for Writ of Habeas Corpus, reflecting a filing date of November 4, 2024.
View View File
Docket Date 2024-11-04
Type Petition
Subtype Petition Filed
Description Filed as "Petition to Vacate Administrative Order," and treated as a Petition for Writ of Habeas Corpus
On Behalf Of Tristan Michael Hyde
View View File
Docket Date 2024-11-25
Type Miscellaneous Document
Subtype Mail Returned
Description Respondent's copy of new case acknowledgment letter returned.
View View File
TERRY T. RAWLS VS ROBERT JOHNSON, SHERIFF SC2022-0475 2022-04-08 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572021CF000347CFAXMX

Parties

Name Mr. Terry T. Rawls
Role Petitioner
Status Active
Name ROBERT JOHNSON LLC
Role Respondent
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-19
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ Petitioner has submitted a Motion for Appointment of Counsel, which this Court has treated as a petition for writ of habeas corpus. The petition is hereby transferred to the Circuit Court of the First Judicial Circuit, in and for Santa Rosa County, Florida, for consideration in the context of case number 572021CF000347CFAXMX. 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. 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 circuit court at 6495 Caroline St., Suite A, Milton, FL 32570.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
View View File
Docket Date 2022-04-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-04-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2022-04-08
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ Filed as "Letter" & treated as Petition - Habeas Corpus
On Behalf Of Mr. Terry T. Rawls
View View File
Docket Date 2022-04-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ROBERT JOHNSON VS STATE OF FLORIDA SC2020-1401 2020-09-24 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-313

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CF006810A88810

Parties

Name ROBERT JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-09-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 below
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-09-24
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of Robert Johnson
ROBERT JOHNSON VS STATE OF FLORIDA SC2020-0404 2020-03-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-3642

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CF006810A88810

Parties

Name ROBERT JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-28
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2020-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-03-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Robert Johnson
View View File
Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ROBERT JOHNSON VS STATE OF FLORIDA 2D2019-3743 2019-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-CF-2629

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Representations MICHAEL ROBERT UFFERMAN, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations JOHNNY T. SALGADO, A.A.G., Attorney General, Tampa
Name HON. NEIL RODDENBERRY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The appellant's "motion for rehearing/motion for issuance of a written opinion" isdenied.
Docket Date 2020-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ / MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of ROBERT JOHNSON
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Appellant's request for oral argument submitted by counsel is denied.
Docket Date 2020-03-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant’s unopposed motion to amend initial brief is granted. The initial brief filed on March 2, 2020, is stricken. The amended initial brief is accepted as filed.
Docket Date 2020-03-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2020-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2020-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT JOHNSON
Docket Date 2020-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order.
Docket Date 2020-01-27
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 ROBERT JOHNSON
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/27/20
On Behalf Of ROBERT JOHNSON
Docket Date 2019-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 12/27/19
On Behalf Of ROBERT JOHNSON
Docket Date 2019-10-09
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 2019-09-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-09-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of POLK CLERK
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JOHNSON
ROBERT JOHNSON VS THE STATE OF FLORIDA 3D2015-2324 2015-10-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Sandra Lipman, Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JULIE L. JONES
Docket Date 2015-11-19
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-3122, 14-628, 13-348, 09-2014
On Behalf Of ROBERT JOHNSON
Docket Date 2015-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROBERT JOHNSON, VS THE STATE OF FLORIDA, 3D2014-3122 2014-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ROBERT JOHNSON
Docket Date 2015-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file an amended initial brief is granted, and the amended initial brief filed on March 10, 2015 is accepted by the Court.
Docket Date 2015-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion requesting leave to amend initial brief
On Behalf Of ROBERT JOHNSON
Docket Date 2015-03-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROBERT JOHNSON
Docket Date 2015-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2015-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant¿s January 12, 2015 motion to supplement the record is hereby denied.
Docket Date 2015-01-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and for eot to file initial brief
On Behalf Of ROBERT JOHNSON
Docket Date 2014-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT JOHNSON
ROBERT LEWIS JOHNSON VS THE STATE OF FLORIDA 3D2014-0628 2014-03-21 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
07-40245

Parties

Name ROBERT JOHNSON LLC
Role Appellant
Status Active
Name Office of Attorney General
Role Appellee
Status Active

Docket Entries

Docket Date 2014-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-18
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. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-06-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT JOHNSON
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT JOHNSON
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s pro se motion for an extension of time to file the initial brief is granted to and including May 26, 2014.
Docket Date 2014-03-26
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 ROBERT JOHNSON
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 09-2014 13-348
On Behalf Of ROBERT JOHNSON
Docket Date 2014-03-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2017-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State