Search icon

LINDA JOHNSON, LLC - Florida Company Profile

Company Details

Entity Name: LINDA JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINDA JOHNSON, 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: 07 Jun 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: L17000124567
Address: 200 WATERSIDE DRIVE, HYPOLUXO, FL, 33462, US
Mail Address: 200 WATERSIDE DRIVE, HYPOLUXO, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LINDA Managing Member 200 WATERSIDE DRIVE, HYPOLUXO, FL, 33462
JOHNSON LINDA Agent 200 WATERSIDE DRIVE, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
DAVID L. GRIFFIN VS LASALLE BANK, N.A., ETC., ET AL. SC2018-1132 2018-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
032009CA000458CAXXXX

Circuit Court for the Fourteenth Judicial Circuit, Bay County
1D17-5122

Parties

Name David L. Griffin
Role Petitioner
Status Active
Representations Michael S. Burke, Gregory J. Philo
Name LASALLE BANK, N.A.
Role Respondent
Status Active
Representations Allison Morat
Name Terrell K. Johnson
Role Respondent
Status Active
Representations Wayne S. Kramer
Name LINDA JOHNSON, LLC
Role Respondent
Status Active
Name Hon. John L. Fishel II
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2020-02-27
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2020-02-06
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Accordingly, we quash the First District's decision and remand for further proceedings consistent with this opinion. It is so ordered.
View View File
Docket Date 2019-05-20
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent LaSalle Bank, N.A., etc.'s Motion to Strike Reply Brief is hereby denied.
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO STRIKEREPLY BRIEF ANDMOTION TO ACCEPT PETITIONER'S UNTIMELY REPLY BRIEF
On Behalf Of David L. Griffin
View View File
Docket Date 2019-05-14
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ RESPONDENT'S MOTION TO STRIKE REPLY BRIEF
On Behalf Of LASALLE BANK, N.A.
View View File
Docket Date 2019-04-29
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF ON THE MERITS
On Behalf Of David L. Griffin
View View File
Docket Date 2019-04-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of LASALLE BANK, N.A.
View View File
Docket Date 2019-03-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of LASALLE BANK, N.A.
View View File
Docket Date 2019-02-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent LaSalle Bank, N.A.'s motion for extension of time is granted, and all respondents are allowed to and including March 28, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-02-07
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of LASALLE BANK, N.A.
View View File
Docket Date 2019-02-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Brief on the Merits
On Behalf Of David L. Griffin
View View File
Docket Date 2019-02-06
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Kristina Samuels
Docket Date 2019-01-11
Type Notice
Subtype Law Firm Name Change
Description NOTICE OF LAW FIRM NAME CHANGE ~ NOTICE OF FIRM CHANGE AND CHANGE OF E-MAIL DESIGNATION
On Behalf Of LASALLE BANK, N.A.
View View File
Docket Date 2018-12-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 7, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-12-28
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of David L. Griffin
View View File
Docket Date 2018-12-19
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before January 8, 2019; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the First District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 18, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2018-08-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LASALLE BANK, N.A.
View View File
Docket Date 2018-07-20
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on July 19, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-07-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of David L. Griffin
View View File
Docket Date 2018-07-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of David L. Griffin
View View File
Docket Date 2018-07-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of David L. Griffin
View View File
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GWYNN KELLEY JOHNSON, etc et al. VS ROY MALCOLM JOHNSON 4D2014-0545 2014-02-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
08CP-189

Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2012-CA-237

Parties

Name ESATE OF LOIS KELLEY JOHNSON
Role Appellant
Status Active
Name LINDA JOHNSON, LLC
Role Appellant
Status Active
Name GWYNN KELLEY JOHNSON
Role Appellant
Status Active
Representations MARK A. SESSUMS, LAUREN JENSEN
Name ROY MALCOLM JOHNSON
Role Appellee
Status Active
Representations Gary Brookmyer
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed July 31, 2014, for extension of time is granted, and appellants shall serve the reply brief on or before September 6, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROY MALCOLM JOHNSON
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellants, Gwynn Kelley Johnson and Linda P. Johnson's notice of withdrawal of appellants' motion for appellate attorney's fees and costs filed July 12, 2014, is treated as a motion and is hereby granted. The July 2, 2014, motion is considered withdrawn.
Docket Date 2014-07-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (MOTION FOR ATTY'S FEES FILED 7/2/14)
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-07-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ROY MALCOLM JOHNSON
Docket Date 2014-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-07-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES
On Behalf Of Clerk - Okeechobee
Docket Date 2014-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN SEE 7/25/14 ORDER** (RESPONSE FILED 7/14/14)
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-07-02
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 GWYNN KELLEY JOHNSON
Docket Date 2014-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mark A. Sessums 0818534
Docket Date 2014-06-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' motion and amended motion filed June 5, 2014, to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within three (3) days from receipt of the supplemental record.
Docket Date 2014-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-06-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' motion filed May 22, 2014, to stay proceedings pending appeal is hereby denied. See Florida Rule of Appellate Procedure 9.310(a); further, ORDERED that appellee's motion filed May 29, 2014, for extension of time to respond to appellants' motion to stay proceedings pending appeal is hereby determined to be moot; further,ORDERED that appellant's motion to stay proceedings pending review, contained in their response filed May 30, 2014, is hereby determined to be moot; further,ORDERED that appellants' motion filed May 12, 2014, for extension of time is granted, and appellants 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 2014-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT OF TIME *AND* MOTION TO STAY (MOTION MOOT-SEE 6/3/14 ORDER)
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-05-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXT. OF TIME TO FILE RESPONSE.
On Behalf Of ROY MALCOLM JOHNSON
Docket Date 2014-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO STAY (MOOT 6/3/14)
On Behalf Of ROY MALCOLM JOHNSON
Docket Date 2014-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT - WITH ATTACHED ORDER
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-05-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-05-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 6/3/14)
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/3/14)
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2014-04-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that appellee's motion filed March 20, 2014, to dismiss this appeal is hereby denied; further,ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of the entry of this order to permit the trial court to consider and enter a ruling on appellants' motion for entry of final judgment on order confirming arbitration rulings.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROY MALCOLM JOHNSON
Docket Date 2014-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 4/24/14)
On Behalf Of ROY MALCOLM JOHNSON
Docket Date 2014-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-02-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GWYNN KELLEY JOHNSON
Docket Date 2014-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-06-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State