Search icon

DAVID JOHNSON LLC - Florida Company Profile

Company Details

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

DAVID 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: 26 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000159370
FEI/EIN Number 61-1882387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14280 S. Military Trl., Delray Beach, FL, 33484, US
Mail Address: 14280 S. Military Trl., Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID Manager 14280 S. Military Trl., Delray Beach, FL, 33484
JOHNSON DAVID Agent 14280 S. Military Trl., Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-20 14280 S. Military Trl., Suite 8563, Delray Beach, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-20 14280 S. Military Trl., Suite 8563, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2018-10-20 14280 S. Military Trl., Suite 8563, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2018-10-20 JOHNSON, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
Lucas Johnson, Appellant(s) v. David Johnson, Appellee(s). 2D2024-1586 2024-07-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
24-DR-2691

Parties

Name LUCAS JOHNSON LLC
Role Appellant
Status Active
Representations Keeley Karatinos
Name DAVID JOHNSON LLC
Role Appellee
Status Active
Representations Clint Roberson
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STYLED IN LT - Motion/Notice Voluntary Dismissal
On Behalf Of Lucas Johnson
Docket Date 2024-07-10
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
Docket Date 2024-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lucas Johnson
DAVID JOHNSON, et al., VS CYNERI PROPERTIES INC., 3D2023-0489 2023-03-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8779 SP

Parties

Name ALI BOUTALEB
Role Appellant
Status Active
Name DAVID JOHNSON LLC
Role Appellant
Status Active
Name CYNERI PROPERTIES INC.
Role Appellee
Status Active
Representations Adam Brookland, Eric P. Stein
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."); Koe v. Citizens Prop. Ins. Corp., 225 So. 3d 983, 983 (Fla. 3d DCA 2017) ("However, these orders do not amount to partial final judgments under rule 9.110(k) because interrelated claims involving the same parties and underlying facts in both cases remain pending below."); see also Lifshultz v. The 20 Condo. Ass'n, Inc., 300 So. 3d 1224, 1226 (Fla. 3d DCA 2020) ("Insofar as appellants seek review of the trial court's order dismissing with prejudice the counterclaim against the Association, that order is not appealable as a partial final judgment because the claims asserted against the Association in the counterclaim are either compulsory . . . or are otherwise interdependent with the pending claims asserted by the Association in its complaint.").
Docket Date 2023-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 30, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JOHNSON
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Advisory Opinion to the Attorney General re: Authorizes Sports and Event Betting; If Betting Revenues Are Taxed, Taxes Must Supplement Public Education SC2022-0137 2022-02-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Authorizes Sports and Event Betting; If Betting Revenues are Taxed, Taxes Must Supplement Public Education
Role Petitioner
Status Active
Name DAVID JOHNSON LLC
Role Petitioner
Status Active
Name FLORIDA EDUCATION CHAMPIONS, INC.
Role Petitioner
Status Active
Representations Lauren V. Purdy, Joseph W. Jacquot, Pierce N. Giboney
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations Christopher J. Baum, Hon. Ashley Moody
Name Hon. Ashley Moody
Role Petitioner
Status Active
Representations Jeffrey Paul DeSousa, Daniel W. Bell, Henry C. Whitaker
Name DAVID JOHNSON LLC
Role Sponsor
Status Active

Docket Entries

Docket Date 2024-12-20
Type Disposition (SC)
Subtype Dism Misc
Description Upon review of the Attorney General's response to this Court's order to show cause issued November 20, 2024, this case is hereby dismissed.
View View File
Docket Date 2024-12-05
Type Response
Subtype Response-Other
Description Attorney General's Response to Order to Show Cause
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2024-11-20
Type Order
Subtype Show Cause (Misc)
Description It appearing that the sponsor of the initiative petition has been disbanded as a political committee, the Attorney General is directed to show cause on or before December 5, 2024, why this case should not be dismissed.
View View File
Docket Date 2022-04-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Florida Education Champions' Notice of Supplemental Authority - Fla. CS/CS for Senate Bill 524 (2022) ("SB 524")
On Behalf Of Florida Education Champions
View View File
Docket Date 2022-04-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Court retains jurisdiction of the Attorney General's request for an Advisory Opinion in this matter pursuant to article IV, section 10 and article V, section 3(b)(10) of the Florida Constitution. The Court will render its written opinion no later than April 1 of the year in which the initiative is to be submitted to the voters pursuant to section 5 of article XI of the Florida Constitution.
View View File
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ Attorney General's Brief Regarding Jurisdiction
On Behalf Of Hon. Ashley Moody
View View File
Docket Date 2022-02-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of E-Mail Addresses
On Behalf Of Florida Education Champions
View View File
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ Brief of Florida Education Champions
On Behalf Of Florida Education Champions
View View File
Docket Date 2022-02-08
Type Order
Subtype Show Cause
Description ORDER-SHOW CAUSE ~ It appearing that the initiative petition at issue in this case did not receive the number of signatures required for placement on the ballot, the sponsor of the initiative petition shall, prior to February 15, 2022, show cause why this case should not be dismissed as moot. The Court requests that the Attorney General file a response by February 18, 2022, and any interested party may also file a response by that date.
View View File
Docket Date 2022-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-02-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2022-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Advisory Opinion to the Attorney General re: Authorizes Sports and Event Betting; If Betting Revenues Are Taxed, Taxes Must Supplement Public Education SC2022-0137 2022-02-01 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Authorizes Sports and Event Betting; If Betting Revenues are Taxed, Taxes Must Supplement Public Education
Role Petitioner
Status Active
Name DAVID JOHNSON LLC
Role Petitioner
Status Active
Name FLORIDA EDUCATION CHAMPIONS, INC.
Role Petitioner
Status Active
Representations Lauren V. Purdy, Joseph W. Jacquot, Pierce N. Giboney
Name Advisory Opinion to the Attorney General
Role Petitioner
Status Active
Representations Christopher J. Baum, Hon. Ashley Moody
Name Hon. Ashley Moody
Role Petitioner
Status Active
Representations Jeffrey Paul DeSousa, Daniel W. Bell, Henry C. Whitaker
Name DAVID JOHNSON LLC
Role Sponsor
Status Active

Docket Entries

Docket Date 2024-12-20
Type Disposition (SC)
Subtype Dism Misc
Description Upon review of the Attorney General's response to this Court's order to show cause issued November 20, 2024, this case is hereby dismissed.
View View File
Docket Date 2024-12-05
Type Response
Subtype Response-Other
Description Attorney General's Response to Order to Show Cause
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2024-11-20
Type Order
Subtype Show Cause (Misc)
Description It appearing that the sponsor of the initiative petition has been disbanded as a political committee, the Attorney General is directed to show cause on or before December 5, 2024, why this case should not be dismissed.
View View File
Docket Date 2022-04-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Florida Education Champions' Notice of Supplemental Authority - Fla. CS/CS for Senate Bill 524 (2022) ("SB 524")
On Behalf Of Florida Education Champions
View View File
Docket Date 2022-04-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE ~ The Court retains jurisdiction of the Attorney General's request for an Advisory Opinion in this matter pursuant to article IV, section 10 and article V, section 3(b)(10) of the Florida Constitution. The Court will render its written opinion no later than April 1 of the year in which the initiative is to be submitted to the voters pursuant to section 5 of article XI of the Florida Constitution.
View View File
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ Attorney General's Brief Regarding Jurisdiction
On Behalf Of Hon. Ashley Moody
View View File
Docket Date 2022-02-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of E-Mail Addresses
On Behalf Of Florida Education Champions
View View File
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ Brief of Florida Education Champions
On Behalf Of Florida Education Champions
View View File
Docket Date 2022-02-08
Type Order
Subtype Show Cause
Description ORDER-SHOW CAUSE ~ It appearing that the initiative petition at issue in this case did not receive the number of signatures required for placement on the ballot, the sponsor of the initiative petition shall, prior to February 15, 2022, show cause why this case should not be dismissed as moot. The Court requests that the Attorney General file a response by February 18, 2022, and any interested party may also file a response by that date.
View View File
Docket Date 2022-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-02-01
Type Petition
Subtype Request for Advisory Opinion
Description REQUEST-ADVISORY OPINION (ATTY GEN)
On Behalf Of Advisory Opinion to the Attorney General
View View File
Docket Date 2022-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
DAVID JOHNSON VS STATE OF FLORIDA 2D2020-0960 2020-03-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CF-16308

Parties

Name DAVID JOHNSON LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, BLAIN GOFF, A.A.G.
Name HON. BRUCE E. KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID JOHNSON
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID JOHNSON
Docket Date 2020-05-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of DAVID JOHNSON
Docket Date 2020-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 116 PAGES
Docket Date 2020-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT
Docket Date 2020-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER' S ACKNOWLEDGEMENT - RP MERIT COURT REPORTING
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JOHNSON
Docket Date 2020-03-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
DAVID JOHNSON VS STATE OF FLORIDA 4D2017-3952 2017-12-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
89-007408 CF10A

Parties

Name DAVID JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-28
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JOHNSON
DAVID JOHNSON VS STATE OF FLORIDA 2D2015-4985 2015-11-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-1789

Parties

Name DAVID JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ "MOITION FOR REHEARING; CLARIFICATION; CERTIFICATION AND REHEARING EN BANC"
On Behalf Of DAVID JOHNSON
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID JOHNSON
Docket Date 2016-01-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-12-07
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 2015-12-04
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 DAVID JOHNSON
Docket Date 2015-11-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of DAVID JOHNSON
Docket Date 2015-11-13
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HILLSBOROUGH CLERK
FREEMAN A. MARK VS DAVID JOHNSON, ROSE WALDMAN, et al. 4D2014-4786 2014-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA016182 MB AH

Parties

Name FREEMAN A. MARK, LLC
Role Appellant
Status Active
Name ROSE WALDMAN
Role Appellee
Status Active
Name ALAMO FINANCING L.P.
Role Appellee
Status Active
Name ENTERPRISE LEASING COMPANY
Role Appellee
Status Active
Name EAN HOLDINGS, LLC
Role Appellee
Status Active
Name DAVID JOHNSON LLC
Role Appellee
Status Active
Representations James Paul Gitkin, David V. King
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Freeman A. Mark 0182401
Docket Date 2014-12-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
Docket Date 2015-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed December 19, 2014 is dismissed for failure to establish material harm that cannot adequately be remedied on direct appeal. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). TAYLOR, LEVINE and FORST, JJ., Concur.
Docket Date 2014-12-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2014-12-18
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court on December 16, 2014, is hereby treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2014-12-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREEMAN A. MARK
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ED CRAPO, ET AL VS JOHN KELLY KENNEDY 2D2014-2343 2014-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-002567

Parties

Name PHILLIP L. PELLETIER
Role Appellant
Status Active
Name ED CRAPO
Role Appellant
Status Active
Representations JOHN C. DENT, JR., ESQ., PAULA M. SPARKMAN, ESQ., E. GARY EARLY, ESQ., JENNIFER A. MC CLAIN, ESQ., THOMAS M. FINDLEY, ESQ., MONICA M. FREELAND, ESQ., J. CHRISTOPHER WOOLSEY, ESQ., B. JORDAN STUART, ESQ., GAYLORD A. WOOD, JR., ESQ.
Name JOHN C. EMERSON
Role Appellant
Status Active
Name LEIGH B. BARFIELD
Role Appellant
Status Active
Name DAVID JOHNSON LLC
Role Appellant
Status Active
Name ANGELA GRAY LLC
Role Appellant
Status Active
Name SHARON OUILAND
Role Appellant
Status Active
Name LAUREL KELLY
Role Appellant
Status Active
Name JOEY HOOTEN
Role Appellant
Status Active
Name ABE SKINNER, PROPERTY APPRAISER
Role Appellant
Status Active
Name TIMOTHY "PETE" SMITH
Role Appellant
Status Active
Name GARY R. NIKOLIIS
Role Appellant
Status Active
Name SCOTT P. RUSSELL
Role Appellant
Status Active
Name MORGAN B. GILREATH, JR.
Role Appellant
Status Active
Name JOHN KELLY KENNEDY
Role Appellee
Status Active
Representations J. KELLY KENNEDY, DOUGLAS A. LOCKWOOD, I I I, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-05-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOHN KELLY KENNEDY
Docket Date 2015-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-mot for continuance withdrawn
Docket Date 2015-04-20
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JOHN KELLY KENNEDY
Docket Date 2015-04-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ **WITHDRAWN**(see 4-22-15 ord)
On Behalf Of JOHN KELLY KENNEDY
Docket Date 2015-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN
Docket Date 2015-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AAs shall arrange for rec trans or risk dism
Docket Date 2014-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John C. Dent, Esq.
On Behalf Of ED CRAPO
Docket Date 2014-09-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ED CRAPO
Docket Date 2014-09-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JOHN KELLY KENNEDY
Docket Date 2014-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ED CRAPO
Docket Date 2014-07-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ED CRAPO
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-16
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 ED CRAPO
Docket Date 2014-05-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ED CRAPO
Docket Date 2014-05-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ED CRAPO
Docket Date 2014-05-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
TAMPA ELECTRIC CO. VS FLORIDA STATE FINANCIAL GROUPS, INC., ET AL., 2D2011-5797 2011-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-5490

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellant
Status Active
Representations JASON C. SAMPSON, ESQ.
Name DAVID JOHNSON LLC
Role Appellee
Status Active
Name FLORIDA STATE FINANCIAL GROUPS, INC.
Role Appellee
Status Active
Representations JILL K. BELL, ESQ., DARRIN J. QUAM, ESQ., JEREMY E. GLUCKMAN, ESQ., SCOTT A. MC LAREN, ESQ.
Name DEBORAH JOHNSON INC
Role Appellee
Status Active
Name CAROLYN CURTIS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-12-07
Type Notice
Subtype Notice
Description Notice ~ FROM CT CORPORATION - NO INTEREST IN CASE
Docket Date 2011-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2011-11-23
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA ELECTRIC COMPANY
DAVID JONES VS STATE OF FLORIDA 5D2011-2571 2011-08-05 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2008-CF-2300

Parties

Name DAVID JOHNSON LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Leonard R. Ross
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Ann M. Phillips
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-02-27
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID JOHNSON
Docket Date 2012-03-30
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 DAVID JOHNSON
Docket Date 2012-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2012-03-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-03-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2012-02-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of DAVID JOHNSON
Docket Date 2012-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2012-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID JOHNSON
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-28
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 DAVID JOHNSON
Docket Date 2011-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-09-26
Type Notice
Subtype Notice
Description Refusal of Designation of PD
Docket Date 2011-08-30
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2011-08-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2011-08-10
Type Order
Subtype Order on Filing Fee
Description ORD-FILING FEE WAIVED
Docket Date 2011-08-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2011-08-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2011-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JOHNSON
Docket Date 2011-08-05
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-20
Florida Limited Liability 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821378702 2021-04-09 0491 PPP 1133 Savannah Trce, Tallahassee, FL, 32312-3136
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-3136
Project Congressional District FL-02
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21041.9
Forgiveness Paid Date 2022-04-14
3245938708 2021-03-31 0455 PPP 6995 90th Ave N Unit C, Pinellas Park, FL, 33782-4539
Loan Status Date 2023-02-08
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-4539
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20163.89
Forgiveness Paid Date 2022-01-21
4343848801 2021-04-16 0455 PPP 1756 Tinsmith Cir, Lutz, FL, 33559-3369
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-3369
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.07
Forgiveness Paid Date 2021-08-12
2869079002 2021-05-18 0455 PPP 2321 SW 83rd Ave, Miramar, FL, 33025-5128
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-5128
Project Congressional District FL-24
Number of Employees 1
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17930.33
Forgiveness Paid Date 2022-08-16
8268207308 2020-05-01 0491 PPP 8674 SE 155th Place, Summerfield, FL, 34491
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4112.5
Loan Approval Amount (current) 4112.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Summerfield, MARION, FL, 34491-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4151.03
Forgiveness Paid Date 2021-04-15
6075409001 2021-05-22 0455 PPS 1756 Tinsmith Cir, Lutz, FL, 33559-3369
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-3369
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20869.53
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
845422 Intrastate Non-Hazmat - 40000 1998 - 1 Private(Property)
Legal Name DAVID JOHNSON
DBA Name DAVID JOHNSON TRUCKING
Physical Address 8887 NOMAD ROAD, JACKSONVILLE, FL, 32220, US
Mailing Address 8887 NOMAD ROAD, JACKSONVILLE, FL, 32220, US
Phone (904) 781-1117
Fax -
E-mail -

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
880840 Intrastate Non-Hazmat 2008-02-19 75000 2007 1 1 Auth. For Hire
Legal Name DAVID JOHNSON
DBA Name DAVID JOHNSON TRANSPORT
Physical Address 5751 NW 127TH PL, CHIEFLAND, FL, 32626, US
Mailing Address 5751 NW 127TH PL, CHIEFLAND, FL, 32626, US
Phone (352) 493-2789
Fax (352) 490-6587
E-mail -

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: 01 Apr 2025

Sources: Florida Department of State