Search icon

NICOLE JOHNSON LLC - Florida Company Profile

Company Details

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

NICOLE 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000162374
Address: 2045 EAST BAY DRIVE APT 606, LARGO, FL, 33771
Mail Address: 2045 EAST BAY DRIVE APT 606, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TANISHA N Manager 2045 EAST BAY DRIVE APT 606, LARGO, FL, 33771
JOHNSON TERRANCE J Manager 2045 EAST BAY DRIVE APT 606, LARGO, FL, 33771
MILLER TANISHA N Agent 2045 EAST BAY DRIVE APT 606, LARGO, FL, 33771

Events

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

Court Cases

Title Case Number Docket Date Status
T. Michael Glenn Trust, Petitioner(s) v. Walton County, FL, et al., Respondent(s). 1D2024-0682 2024-03-11 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2018-CA-000547

Parties

Name T. Michael Glenn Trust
Role Petitioner
Status Active
Representations D. Kent Safriet, Benjamin Clayton Iseman
Name Bruce Healy
Role Petitioner
Status Active
Representations Chance Lyman, Kyle Brandon Teal
Name Tatjana Keller Hagen
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Joan C. Henderson Irrevocable Trust
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Kenneth R. Goulet
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name TOSCANA 41, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Valentina Aldrete Revocable Trust
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Zachary Mayer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Lindsay Mayer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name SEAGROVE BEACH INVESTMENT PROPERTY, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name JAMIT, LLC
Role Respondent
Status Active
Name Elton B. Stephens, Jr. 2012 Child's Trust
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Investment Partners JV, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name John A. Drillot Irrevocable Grantor Trust, Dated J
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name LLOYD INVESTMENT COMPANY
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Myron Palmer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Teresa Palmer
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name RUTH, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name WG DEVELOPMENT, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name MD MIRAMAR PROPERTIES, LLC
Role Respondent
Status Active
Representations David Brand Pleat
Name MD MIRAMAR PROPERTIES II LLC
Role Respondent
Status Active
Representations David Brand Pleat
Name Gretchen A. Bodin
Role Respondent
Status Active
Representations David Brand Pleat
Name William R Hodges
Role Respondent
Status Active
Representations David Brand Pleat
Name Elizabeth H. Benton Et Al
Role Respondent
Status Active
Representations David Brand Pleat
Name Tracee F. Hodges
Role Respondent
Status Active
Representations David Brand Pleat
Name 79 Lupine Rd, LLC
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Walter Edwin Lydick, Jr.
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Christopher Curran Lydick
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Charles Cowan
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Adrian Cowan
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Barbara B. Middleton
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Twin Dunes Estates, LLC, Bella Waves I, LLC and Be
Role Respondent
Status Active
Representations William James Dunaway, Mary Grace Gatewood
Name Julie Ann Belcher
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name George Sertl Jr.
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name Alayne Sertl
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name Craig Fleming, as Owner of Units A and B In the CR
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name CROSSWINDS CONDOMINIUM ASSOCIATION OF PANAMA CITY BEACH, INC.
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name David F. Radlmann as Trustee of the 457 W. Park PL
Role Respondent
Status Active
Representations David Smolker, Robert Clayton Mathews, William Gunnar Westergom
Name Christopher Abrasley
Role Respondent
Status Active
Name Robyn Abrasley
Role Respondent
Status Active
Name Kelly Anderson
Role Respondent
Status Active
Name Brad Bangerter
Role Respondent
Status Active
Name Laura Bangerter
Role Respondent
Status Active
Name Hiram E. Barr
Role Respondent
Status Active
Name Sara L. Barr
Role Respondent
Status Active
Name Krista Dawn Blackledge
Role Respondent
Status Active
Name Randall Bishop
Role Respondent
Status Active
Name Michelle Bishop
Role Respondent
Status Active
Name Aaron Bouldin
Role Respondent
Status Active
Name Jason Bouldin
Role Respondent
Status Active
Name Molly Bouldin
Role Respondent
Status Active
Name David Dubiel
Role Respondent
Status Active
Name Laurie Dubiel
Role Respondent
Status Active
Name Leonard Finkle
Role Respondent
Status Active
Name Calvin Garland
Role Respondent
Status Active
Name Angela Garland
Role Respondent
Status Active
Name ERIC JOHNSON, INC.
Role Respondent
Status Active
Name NICOLE JOHNSON LLC
Role Respondent
Status Active
Name Tatjana H. Keller
Role Respondent
Status Active
Name Thomas Lavin
Role Respondent
Status Active
Name Richard Loverne
Role Respondent
Status Active
Name Sharon Lyons
Role Respondent
Status Active
Name Patrick Marckesano
Role Respondent
Status Active
Name Carissa Phelps
Role Respondent
Status Active
Name JOHN R. MARTIN
Role Respondent
Status Active
Name Gay M. Martin
Role Respondent
Status Active
Name Francine Marie Proffer
Role Respondent
Status Active
Name John Ralston-Good
Role Respondent
Status Active
Name Rosemarie Ralston-Good
Role Respondent
Status Active
Name Catherine Henderson
Role Respondent
Status Active
Name Tommy Henderson
Role Respondent
Status Active
Name Carlos Rocha
Role Respondent
Status Active
Name Norma Rocha
Role Respondent
Status Active
Name Jessica Rust
Role Respondent
Status Active
Name Rebecca Rust
Role Respondent
Status Active
Name John Harshaw Terry Jr.
Role Respondent
Status Active
Name Robert Tobler
Role Respondent
Status Active
Name Patricia Tobler
Role Respondent
Status Active
Name MALCOLM TUCKER, LLC
Role Respondent
Status Active
Name Elizabeth Tucker
Role Respondent
Status Active
Name Kenneth R. Wade
Role Respondent
Status Active
Name D. Randolph Waesche
Role Respondent
Status Active
Name Nancy Wagner
Role Respondent
Status Active
Name Charles Wagner
Role Respondent
Status Active
Name Barrett Burns
Role Respondent
Status Active
Name Mary Burns
Role Respondent
Status Active
Name Angela Byrd
Role Respondent
Status Active
Name Ronald Cadogan
Role Respondent
Status Active
Name Janice Cadogan
Role Respondent
Status Active
Name Gregory S. Christy
Role Respondent
Status Active
Name William D. Coleman
Role Respondent
Status Active
Name JAMES COPE, INC.
Role Respondent
Status Active
Name Debbie Cope
Role Respondent
Status Active
Name Douglas Crandall
Role Respondent
Status Active
Name Janice Crandall
Role Respondent
Status Active
Name J. Norman
Role Respondent
Status Active
Name Ann Crutchfield
Role Respondent
Status Active
Name Grace E. Daniell
Role Respondent
Status Active
Name Comella DaLee II
Role Respondent
Status Active
Name Larry Golson
Role Respondent
Status Active
Name Charles Greer IV
Role Respondent
Status Active
Name Prentiss Harrell
Role Respondent
Status Active
Name William Hubbard
Role Respondent
Status Active
Name Edgar Illescas
Role Respondent
Status Active
Name Amy Illescas
Role Respondent
Status Active
Name Brian Jenkins
Role Respondent
Status Active
Name Deborah Jenkins
Role Respondent
Status Active
Name Dawn Di Meglio
Role Respondent
Status Active
Name George Mohanco
Role Respondent
Status Active
Name Lois Payne
Role Respondent
Status Active
Name Judy Terry Powell
Role Respondent
Status Active
Name William Powers
Role Respondent
Status Active
Name Cynthia Powers
Role Respondent
Status Active
Name Steadman Shealy Jr.
Role Respondent
Status Active
Name Burton Smart
Role Respondent
Status Active
Name Adele Smart
Role Respondent
Status Active
Name JUDITH WILLIAMS, LLC
Role Respondent
Status Active
Name Timothy Williams
Role Respondent
Status Active
Name Charles S. Wingard
Role Respondent
Status Active
Name Cynthia Wingard
Role Respondent
Status Active
Name Sybill Cross
Role Respondent
Status Active
Name David Flexer
Role Respondent
Status Active
Name Karen Flexer
Role Respondent
Status Active
Name Bonnie Henry
Role Respondent
Status Active
Name Leonard Schneider
Role Respondent
Status Active
Name James Koutroulis
Role Respondent
Status Active
Name Harry Meier
Role Respondent
Status Active
Name Rick Meiske
Role Respondent
Status Active
Name Kim Meiske
Role Respondent
Status Active
Name John J. Monaco
Role Respondent
Status Active
Name James Sullivan
Role Respondent
Status Active
Name Beverly P. Monaco
Role Respondent
Status Active
Name Kimberly Sullivan
Role Respondent
Status Active
Name Anita Veach
Role Respondent
Status Active
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Walton County, Florida
Role Respondent
Status Active
Representations David Allen Theriaque, Steven Brent Spain, Benjamin R Kelley, Holly Parker Curry, Glenn Thomas Burhans, Jr., Reginald Luc Bouthillier, Jr., Bridget Kellogg Smitha, Douglas Lamar Kilby, Christopher Roy Clark, Clay Brown Adkinson
Name Andrea D Rockefeller
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Blue Mountain Retreat, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name 8028 ESCAPE, LLC
Role Respondent
Status Active
Representations Dana Carl Matthews, C. Stephen Tatum
Name Julie Wise Oreck
Role Respondent
Status Active
Representations Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr.
Name Suzanne Lavin
Role Respondent
Status Active
Name Michael D. Martin
Role Respondent
Status Active
Representations David Brand Pleat
Name Virginia Christy
Role Respondent
Status Active
Name Ronald Hill
Role Respondent
Status Active
Name Ann W. Shealy
Role Respondent
Status Active
Name Linda Koutroulis
Role Respondent
Status Active
Name Aaron Ellis
Role Respondent
Status Active

Docket Entries

Docket Date 2024-11-19
Type Petition
Subtype Petition
Description Petition
On Behalf Of Bruce Healy
Docket Date 2024-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Correction to Certificate of Service
On Behalf Of Bruce Healy
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Bruce Healy
Docket Date 2024-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lake Partners, LLC
Docket Date 2024-10-04
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-06-10
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 1912 pages
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 07/01/24
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 07/01/24
On Behalf Of Bruce Healy
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss appeal of Lake Partners, LLC
On Behalf Of Walton County, Florida
Docket Date 2024-05-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-04-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-04-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Bruce Healy
Docket Date 2024-04-01
Type Notice
Subtype Notice
Description Notice of Withdrawal of Motion to Stay appeal and toll deadlines pending resolution of related appeals
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record and file Initial Brief
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-20
Type Event
Subtype Joinder Fee Paid
Description Joinder Fee Paid
On Behalf Of Bruce Healy
View View File
Docket Date 2024-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached designating appellee(s), cert. serv.
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and toll deadlines pending resolution of related appeal
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing (fee paid 3/20/24)
On Behalf Of Bruce Healy
Docket Date 2024-03-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of T. Michael Glenn Trust
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of T. Michael Glenn Trust
Docket Date 2025-01-03
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal Redacted - 16,502 pages
On Behalf Of Walton Clerk
Docket Date 2024-05-30
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Walton County, Florida
STEVIE SANDERS VS DEPARTMENT OF REVENUE AND NICOLE JOHNSON 5D2023-2196 2023-06-30 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2001747058

Parties

Name Stevie Sanders
Role Appellant
Status Active
Name NICOLE JOHNSON LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2023-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-01
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 7/13/23
On Behalf Of Stevie Sanders
Docket Date 2023-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA FROM AGENCY
Docket Date 2023-07-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 6/30/23
On Behalf Of Stevie Sanders
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Kevin Holley, Appellant(s) v. Walton County, Florida, et al., Appellee(s). 1D2023-0155 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2018-CA-000547

Parties

Name Kevin Holley
Role Appellant
Status Active
Name Amy Illescas
Role Appellee
Status Active
Name Carlos Rocha
Role Appellee
Status Active
Name Patricia Tobler
Role Appellee
Status Active
Name Rosemarie Ralston-Good
Role Appellee
Status Active
Name Anita Veach
Role Appellee
Status Active
Name Kimberly Sullivan
Role Appellee
Status Active
Name Brad Bangerter
Role Appellee
Status Active
Name Hiram E. Barr
Role Appellee
Status Active
Name Angela Byrd
Role Appellee
Status Active
Name Comella DaLee II
Role Appellee
Status Active
Name Rebecca Rust
Role Appellee
Status Active
Name JUDITH WILLIAMS, LLC
Role Appellee
Status Active
Name Virginia Christy
Role Appellee
Status Active
Name Prentiss Harrell
Role Appellee
Status Active
Name Linda Koutroulis
Role Appellee
Status Active
Name Beverly P. Monaco
Role Appellee
Status Active
Name Kenneth R. Wade
Role Appellee
Status Active
Name MALCOLM TUCKER, LLC
Role Appellee
Status Active
Name J. Norman Crutchfield
Role Appellee
Status Active
Name In Re:
Role Appellee
Status Active
Representations Bruce P. Anderson
Name William D. Coleman
Role Appellee
Status Active
Name Calvin Garland
Role Appellee
Status Active
Name Mary Burns
Role Appellee
Status Active
Name John Harshaw Terry Jr.
Role Appellee
Status Active
Name Ann Crutchfield
Role Appellee
Status Active
Name Cynthia Wingard
Role Appellee
Status Active
Name William Hubbard
Role Appellee
Status Active
Name Charles S. Wingard
Role Appellee
Status Active
Name Debbie Cope
Role Appellee
Status Active
Name Bonnie Henry
Role Appellee
Status Active
Name Elizabeth Tucker
Role Appellee
Status Active
Name Tommy Henderson
Role Appellee
Status Active
Name James Sullivan
Role Appellee
Status Active
Name Christopher Abrasley
Role Appellee
Status Active
Name Michelle Bishop
Role Appellee
Status Active
Name Norma Rocha
Role Appellee
Status Active
Name Robyn Abrasley
Role Appellee
Status Active
Name William Powers
Role Appellee
Status Active
Name Burton Smart
Role Appellee
Status Active
Name Lois Payne
Role Appellee
Status Active
Name Ronald Hill
Role Appellee
Status Active
Name Gay M. Martin
Role Appellee
Status Active
Name Leonard Finkle
Role Appellee
Status Active
Name George Mohanco
Role Appellee
Status Active
Name Sharon Lyons
Role Appellee
Status Active
Name JOHN R. MARTIN
Role Appellee
Status Active
Name John Ralston-Good
Role Appellee
Status Active
Name Charles Greer IV
Role Appellee
Status Active
Name D. Randolph Waesche
Role Appellee
Status Active
Name Kim Meiske
Role Appellee
Status Active
Name Harry Meier
Role Appellee
Status Active
Name Deborah Jenkins
Role Appellee
Status Active
Name Douglas Crandall
Role Appellee
Status Active
Name Rick Meiske
Role Appellee
Status Active
Name John J. Monaco
Role Appellee
Status Active
Name Steadman Shealy Jr.
Role Appellee
Status Active
Name Christopher December
Role Appellee
Status Active
Name Timothy Williams
Role Appellee
Status Active
Name David Dubiel
Role Appellee
Status Active
Name JAMES COPE, INC.
Role Appellee
Status Active
Name Kelly Anderson
Role Appellee
Status Active
Name Barrett Burns
Role Appellee
Status Active
Name Robert Tobler
Role Appellee
Status Active
Name Sybil S. Cross
Role Appellee
Status Active
Name Grace E. Daniell
Role Appellee
Status Active
Name NICOLE JOHNSON LLC
Role Appellee
Status Active
Name Stephanie December
Role Appellee
Status Active
Name Leonard Schneider
Role Appellee
Status Active
Name Francine Marie Proffer
Role Appellee
Status Active
Name Krista Dawn Blackledge
Role Appellee
Status Active
Name Jason Bouldin
Role Appellee
Status Active
Name David Flexer
Role Appellee
Status Active
Name Thomas Lavin
Role Appellee
Status Active
Name Janice Crandall
Role Appellee
Status Active
Name Larry Golson
Role Appellee
Status Active
Name Aaron Bouldin
Role Appellee
Status Active
Name Janice Cadogan
Role Appellee
Status Active
Name JAMIT, LLC
Role Appellee
Status Active
Name Jessica Rust
Role Appellee
Status Active
Name Angela Garland
Role Appellee
Status Active
Name Charles Wagner
Role Appellee
Status Active
Name Brian Jenkins
Role Appellee
Status Active
Name Laura Bangerter
Role Appellee
Status Active
Name Karen Flexer
Role Appellee
Status Active
Name Tatjana H. Keller
Role Appellee
Status Active
Name Patrick Marckesano
Role Appellee
Status Active
Name Richard Loverne
Role Appellee
Status Active
Name Randall Bishop
Role Appellee
Status Active
Name Laurie Dubiel
Role Appellee
Status Active
Name Dawn Di Meglio
Role Appellee
Status Active
Name Cynthia Powers
Role Appellee
Status Active
Name Gregory S. Christy
Role Appellee
Status Active
Name ERIC JOHNSON, INC.
Role Appellee
Status Active
Name Edgar Illescas
Role Appellee
Status Active
Name Suzanne Lavin
Role Appellee
Status Active
Name Molly Bouldin
Role Appellee
Status Active
Name Nancy Wagner
Role Appellee
Status Active
Name Zach Mayer
Role Appellee
Status Active
Name Carissa Phelps
Role Appellee
Status Active
Name Catherine Henderson
Role Appellee
Status Active
Name Ronald Cadogan
Role Appellee
Status Active
Name David Walker Green
Role Judge/Judicial Officer
Status Active
Name Hon. Alex Alford
Role Lower Tribunal Clerk
Status Active
Name Michael D. Martin
Role Appellee
Status Active
Name Judy Terry Powell
Role Appellee
Status Active
Name Lindsay Mayer
Role Appellee
Status Active
Name Sara L. Barr
Role Appellee
Status Active
Name Aaron Ellis
Role Appellee
Status Active
Name Adele Smart
Role Appellee
Status Active
Name James Koutroulis
Role Appellee
Status Active
Name Ann W. Shealy
Role Appellee
Status Active

Docket Entries

Docket Date 2023-06-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - Attachments filed with motion for rehearing
On Behalf Of Kevin Holley
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 365 So. 3d 1147
View View File
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File
Docket Date 2023-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing/ Rehearing En Banc, Clarification, Certification, and Written Opinion
On Behalf Of Kevin Holley
Docket Date 2023-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attachments to objection
On Behalf Of Kevin Holley
Docket Date 2023-02-13
Type Response
Subtype Objection
Description OBJECTION ~ to dismissal
On Behalf Of Kevin Holley
Docket Date 2023-02-03
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130)
Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/names & addresses
On Behalf Of Kevin Holley
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 17, 2023.
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Alex Alford
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NICOLE JOHNSON VS MARISOL RAMOS 2D2022-0898 2022-03-22 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-8924

Parties

Name NICOLE JOHNSON LLC
Role Appellant
Status Active
Name MARISOL RAMOS
Role Appellee
Status Active
Name HON. MICHAEL HOOI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, AND SMITH
Docket Date 2022-05-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's March 22, 2022, fee order.
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NICOLE JOHNSON
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Walton County, Florida, Appellant(s) v. Alan R. Gibson; N. Henry Davis, Jasmin Dunes Property Owners Association, Inc.; Kenneth J. Shaia; William D. Arthur, III; W. Charles Delaoch, Jr.; Kent H. Wallace and Suzan Jill Wallace, Co-Trustees of the Kent H. Wallace Trust U/A; and Carl Grivner, as Trustee of the Carl Grivner Trust, Appellee(s). 1D2021-3532 2021-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
2018-CA-000547

Parties

Name Walton County, Florida
Role Appellant
Status Active
Representations Alicia Dawn Carothers, William G. Warner, Reginald L. Bouthillier Jr., Glenn Burhans Jr., Douglas L. Kilby, Benjamin Robert Kelley, Bridget K. Smitha, S. Brent Spain, Martha M. Collins, David A. Theriaque, Eric A. Krebs, Michael J. Harwin
Name The Village of White Cliffs' Owners' Association, Inc.
Role Appellee
Status Active
Name GRAND DUNES II CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name DRA INVESTMENTS LLC
Role Appellee
Status Active
Name Carl Grivner Trust Dated May 11, 2016
Role Appellee
Status Active
Name Janet D. Hickson Revocable Trust
Role Appellee
Status Active
Name Beachside Condominium Owners' Association, Inc.
Role Appellee
Status Active
Name TAGGANALE OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name NATCHEZ STREET NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name WEST RUSKIN STREET NEIGHBORHOOD ASSOCIATION, INC
Role Appellee
Status Active
Name LEEWARD CONDOMINIUM OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CROSSWINDS CONDOMINIUM ASSOCIATION OF PANAMA CITY BEACH, INC.
Role Appellee
Status Active
Name Sancturary 3124, LLC
Role Appellee
Status Active
Name Joan-Alan Holdings, LLC
Role Appellee
Status Active
Name CARLIN HOMES, LLC
Role Appellee
Status Active
Name EMERALD SURF VILLAS CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name SHIPWATCH PHASE I HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Frazer Holdings, L.P.
Role Appellee
Status Active
Name WALTON DUNES TOWNHOUSE ASSOCIATION, INC.
Role Appellee
Status Active
Name CAPISTRANO CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name BEACHCREST CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name MITCHELL BROTHERS, INC.
Role Appellee
Status Active
Name Heritage Dunes Owners' Association, Inc.
Role Appellee
Status Active
Name Palmer's Southern Comfort, LLC
Role Appellee
Status Active
Name Kent H. Wallace Trust U/A
Role Appellee
Status Active
Representations D. Kent Safriet, Mohammad O. Jazil, Edward M. Wenger, Michael R. Beato, Joshua Elliott Pratt
Name SANCTUARY BY THE SEA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name William D. Arthur III
Role Appellee
Status Active
Name NANKRIS SANTA ROSA LLC
Role Appellee
Status Active
Name ODESSA STREET NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Branch Ranch Minerals, LLC
Role Appellee
Status Active
Name Patricia M. Anderson
Role Appellee
Status Active
Name WATERCOLOR COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name COASTAL BEACH HOLDINGS, LLC
Role Appellee
Status Active
Name EDGEWATER BEACH OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name GRAND DUNES CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name PENSACOLA STREET NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name JMS SEACREST PARTNERS, LLC
Role Appellee
Status Active
Name James Creek LTD, LLC
Role Appellee
Status Active
Name Seaside I Homeowner Association, Inc.
Role Appellee
Status Active
Name Jasmine Dunes Property Owners Association, Inc.
Role Appellee
Status Active
Name The Generations Partnership, LTD
Role Appellee
Status Active
Name Seaside II Homeowner Association, Inc.
Role Appellee
Status Active
Name Rees 558, LLC
Role Appellee
Status Active
Name The Monterey Owners' Association, Inc.
Role Appellee
Status Active
Name THE PALMS AT SEAGROVE CONDOMINIUM OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Julie W. Francher
Role Appellee
Status Active
Name JUDITH WILLIAMS, LLC
Role Appellee
Status Active
Name Larry Golson
Role Appellee
Status Active
Name J. Stuart Collier Jr.
Role Appellee
Status Active
Name Amy Illescas
Role Appellee
Status Active
Name Suzanne Lavin
Role Appellee
Status Active
Name JOHN H. POWERS, P.C.
Role Appellee
Status Active
Name Janice Crandall
Role Appellee
Status Active
Name Randall Bishop
Role Appellee
Status Active
Name Craig Fleming
Role Appellee
Status Active
Name Norma Rocha
Role Appellee
Status Active
Name Thomas Lavin
Role Appellee
Status Active
Name Gregory S. Christy
Role Appellee
Status Active
Name Robyn Abrasley
Role Appellee
Status Active
Name Virginia Christy
Role Appellee
Status Active
Name Cynthia Wingard
Role Appellee
Status Active
Name PAUL HUGHES, INC.
Role Appellee
Status Active
Name Peter J. Howard
Role Appellee
Status Active
Name Aaron Ellis
Role Appellee
Status Active
Name Linda Koutroulis
Role Appellee
Status Active
Name Christopher Abrasley
Role Appellee
Status Active
Representations William R. Sickler, Mary K. Simpson, Jeffrey S. Carter, A. Wayne Williamson, Gary K. Hunter Jr., Sarah M. Hayter, Darryl Steve Traylor Jr., Mary Grace Rahm, Luis Prats, C. Stephen Tatum, Maribel Nicholson-Choice, H. Lee Strayhan III, William J. Dunaway, Philip A. Bates, Michael S. Burke, Daniel Frankfurt, Michael R. Beato, Michael Henry Casanover, Tadeusz Augusta Borowski, Jr., Mohammad O. Jazil, John K. Londot, John M. Stratton, Thomas J. Guilday, Robert E. McGill, John R. Dowd, William Cary Wright, Ryan P. Robichaux, Shai Ozery, George R. Mead, II, J. Seth Galloway, Daniel W. Uhlfelder, Matthew Todd Burke, Robert Hartsell, Scot B. Copeland, David Smolker, Bruce P. Anderson, Kent Dyer McPhail, David B. Pleat, Clifford W. Sanborn, David M. Monde, Sasha L. Eastburn, Robert A. Emmanuel, Valentina M. Palmer, Elizabeth Walters, Edward M. Wenger, Dana C. Matthews, Brandon R. Burg, D. Kent Safriet, Carol Ann Ruebsamen
Name Nicholas J. Lembo
Role Appellee
Status Active
Name Molly Bouldin
Role Appellee
Status Active
Name Edith A. James
Role Appellee
Status Active
Name Claire Phillips
Role Appellee
Status Active
Name Ann Crutchfield
Role Appellee
Status Active
Name Charlie N. Finney
Role Appellee
Status Active
Name Beverly P. Monaco
Role Appellee
Status Active
Name Timothy Williams
Role Appellee
Status Active
Name Matthew W. Francher
Role Appellee
Status Active
Name D. Randolph Waesche
Role Appellee
Status Active
Name Joseph B. Delozier
Role Appellee
Status Active
Name Patrick Marckesano
Role Appellee
Status Active
Name Robert K. Brooke Jr.
Role Appellee
Status Active
Name Debbie Cope
Role Appellee
Status Active
Name Angela Garland
Role Appellee
Status Active
Name Funmilayo Franklin
Role Appellee
Status Active
Name Gina Colbert
Role Appellee
Status Active
Name Michael Klukaszewski
Role Appellee
Status Active
Name N. Henry Davis
Role Appellee
Status Active
Name John R. Burns
Role Appellee
Status Active
Name Christopher December
Role Appellee
Status Active
Name Tiffany Casper
Role Appellee
Status Active
Name Sybil S. Cross
Role Appellee
Status Active
Name Comella DaLee II
Role Appellee
Status Active
Name Dawn Di Meglio
Role Appellee
Status Active
Name Carrey L. Burgner
Role Appellee
Status Active
Name John N. Carroll
Role Appellee
Status Active
Name Suzanne Towry
Role Appellee
Status Active
Name Kimberly Sullivan
Role Appellee
Status Active
Name Dora L. Hunt
Role Appellee
Status Active
Name Stephanie December
Role Appellee
Status Active
Name William T. Tagg
Role Appellee
Status Active
Name Daniel W. Basse
Role Appellee
Status Active
Name Robert Tobler
Role Appellee
Status Active
Name Lisa V. Gianneschi
Role Appellee
Status Active
Name Tatjana H. Keller
Role Appellee
Status Active
Name Randall B. James
Role Appellee
Status Active
Name Brian Jenkins
Role Appellee
Status Active
Name Judith A. Sullivan
Role Appellee
Status Active
Name JAMES COPE, INC.
Role Appellee
Status Active
Name Karen Flexer
Role Appellee
Status Active
Name Laurie Dubiel
Role Appellee
Status Active
Name JOHN R. MARTIN
Role Appellee
Status Active
Name J. Norman Crutchfield
Role Appellee
Status Active
Name Susan Z. Lembo
Role Appellee
Status Active
Name Sam Berry Blair Jr.
Role Appellee
Status Active
Name Robert S. Stovall
Role Appellee
Status Active
Name Grace E. Daniell
Role Appellee
Status Active
Name Kent H. Wallace
Role Appellee
Status Active
Name Melissa A. Turner
Role Appellee
Status Active
Name Edgar Illescas
Role Appellee
Status Active
Name Adele Smart
Role Appellee
Status Active
Name Carl Grivner
Role Appellee
Status Active
Name Nan V. Johnston
Role Appellee
Status Active
Name Elizabeth Tucker
Role Appellee
Status Active
Name Kelly Anderson
Role Appellee
Status Active
Name William Hubbard
Role Appellee
Status Active
Name Joanna Patterson Paul
Role Appellee
Status Active
Name R. Courtney Robinson
Role Appellee
Status Active
Name Stephen Cheney
Role Appellee
Status Active
Name Sue E. Grove
Role Appellee
Status Active
Name W. Charles Delaoch Jr.
Role Appellee
Status Active
Name Judy Terry Powell
Role Appellee
Status Active
Name Edwin Johnston Jr.
Role Appellee
Status Active
Name Rebecca Rust
Role Appellee
Status Active
Name Leonard Finkle
Role Appellee
Status Active
Name Paul R. Gianneschi
Role Appellee
Status Active
Name James Sullivan
Role Appellee
Status Active
Name Carlos Rocha
Role Appellee
Status Active
Name Rick Meiske
Role Appellee
Status Active
Name Maxwell H. Corbin Jr.
Role Appellee
Status Active
Name Lois Payne
Role Appellee
Status Active
Name Rhonda S. Hall
Role Appellee
Status Active
Name Ann W. Shealy
Role Appellee
Status Active
Name Charles Greer IV
Role Appellee
Status Active
Name Paul Donahue
Role Appellee
Status Active
Name Kim Meiske
Role Appellee
Status Active
Name Seleta Hayes Howard
Role Appellee
Status Active
Name Toni B. Powers
Role Appellee
Status Active
Name Michael W. Kometer
Role Appellee
Status Active
Name Jean Basse
Role Appellee
Status Active
Name Patricia Tobler
Role Appellee
Status Active
Name Jessica Rust
Role Appellee
Status Active
Name Suzan Jill Wallace
Role Appellee
Status Active
Name Tommy Henderson
Role Appellee
Status Active
Name NICOLE JOHNSON LLC
Role Appellee
Status Active
Name Zach Mayer
Role Appellee
Status Active
Name Ann W. Litton
Role Appellee
Status Active
Name Laura Lee Klukaszewski
Role Appellee
Status Active
Name Addison Drummond Paul
Role Appellee
Status Active
Name Andrew Christopher Deaton
Role Appellee
Status Active
Name Lisa K. Stovall
Role Appellee
Status Active
Name Leonard Schneider
Role Appellee
Status Active
Name Michael D. Martin
Role Appellee
Status Active
Name Eugene J. Sullivan
Role Appellee
Status Active
Name Ronald Cadogan
Role Appellee
Status Active
Name Burton Towry
Role Appellee
Status Active
Name John J. Monaco
Role Appellee
Status Active
Name Aaron Bouldin
Role Appellee
Status Active
Name Deborah Jenkins
Role Appellee
Status Active
Name MALCOLM TUCKER, LLC
Role Appellee
Status Active
Name Patricia S. Crosslin
Role Appellee
Status Active
Name Douglas Crandall
Role Appellee
Status Active
Name Lindsay Mayer
Role Appellee
Status Active
Name Burton Smart
Role Appellee
Status Active
Name Danielle Litaker Nall
Role Appellee
Status Active
Name David Dubiel
Role Appellee
Status Active
Name Deborah D. Churchey
Role Appellee
Status Active
Name Hiram E. Barr
Role Appellee
Status Active
Name Kenneth R. Wade
Role Appellee
Status Active
Name Carissa Phelps
Role Appellee
Status Active
Name David Flexer
Role Appellee
Status Active
Name Thomas G. Boren
Role Appellee
Status Active
Name Larry D. Schwarting
Role Appellee
Status Active
Name Angela Byrd
Role Appellee
Status Active
Name Suzanne C. Hallberg
Role Appellee
Status Active
Name Ashley M. Crosier
Role Appellee
Status Active
Name Deborah S. Robinson
Role Appellee
Status Active
Name Mark G. Ervin
Role Appellee
Status Active
Name Kenneth Colbert
Role Appellee
Status Active
Name Krista Dawn Blackledge
Role Appellee
Status Active
Name Stephanie December Gaines
Role Appellee
Status Active
Name Elizabeth M. Schwarting
Role Appellee
Status Active
Name Sharon Lyons
Role Appellee
Status Active
Name Brad Bangerter
Role Appellee
Status Active
Name Cheryl A. Kometer
Role Appellee
Status Active
Name Barrett Burns
Role Appellee
Status Active
Name Anita Veach
Role Appellee
Status Active
Name Bonnie Henry
Role Appellee
Status Active
Name Kenneth S. Camey
Role Appellee
Status Active
Name James A. Slatton Jr.
Role Appellee
Status Active
Name Gay M. Martin
Role Appellee
Status Active
Name Jimmy K. Hall
Role Appellee
Status Active
Name Ellen A. Camey
Role Appellee
Status Active
Name Harry Meier
Role Appellee
Status Active
Name Paul L. Zimmering
Role Appellee
Status Active
Name James Koutroulis
Role Appellee
Status Active
Name Gregory D. Crosslin
Role Appellee
Status Active
Name Rosemarie Ralston-Good
Role Appellee
Status Active
Name Karyn Donahue
Role Appellee
Status Active
Name Alayne Sertl
Role Appellee
Status Active
Name Barbara H. Brooke
Role Appellee
Status Active
Name Kandi Kailynn Deaton
Role Appellee
Status Active
Name William D. Coleman
Role Appellee
Status Active
Name Charles Wagner
Role Appellee
Status Active
Name Brenda Wingate Notermann
Role Appellee
Status Active
Name Kenneth J. Shaia
Role Appellee
Status Active
Name Laura Bangerter
Role Appellee
Status Active
Name Randall L. Churchey
Role Appellee
Status Active
Name Sherrell John Courville
Role Appellee
Status Active
Name John Ralston-Good
Role Appellee
Status Active
Name David F. Radlmann
Role Appellee
Status Active
Name Andrew Colden Florance
Role Appellee
Status Active
Name Ronald Hill
Role Appellee
Status Active
Name George Mohanco
Role Appellee
Status Active
Name Peter Lloyd Paul III
Role Appellee
Status Active
Name John Harshaw Terry Jr.
Role Appellee
Status Active
Name Julian O'Connell
Role Appellee
Status Active
Name George Sertl Jr.
Role Appellee
Status Active
Name Martha M. Corbin
Role Appellee
Status Active
Name Robert Lee Herring
Role Appellee
Status Active
Name Julie Ann Belcher
Role Appellee
Status Active
Name Jason Bouldin
Role Appellee
Status Active
Name William P. Litton
Role Appellee
Status Active
Name Charlton P. Hunt
Role Appellee
Status Active
Name William Powers
Role Appellee
Status Active
Name Patti G. Carroll
Role Appellee
Status Active
Name Bobby L. Burgner
Role Appellee
Status Active
Name Debbie A. Koerner
Role Appellee
Status Active
Name Mary Burns
Role Appellee
Status Active
Name Nancy Wagner
Role Appellee
Status Active
Name Jan S. Delozier
Role Appellee
Status Active
Name James Allred Slatton Jr.
Role Appellee
Status Active
Name Prentiss Harrell
Role Appellee
Status Active
Name Calvin Garland
Role Appellee
Status Active
Name Sara L. Barr
Role Appellee
Status Active
Name John O. Phillips
Role Appellee
Status Active
Name Patricia Parker Courville
Role Appellee
Status Active
Name Steadman Shealy Jr.
Role Appellee
Status Active
Name Charles S. Wingard
Role Appellee
Status Active
Name Shirley A. Lamb
Role Appellee
Status Active
Name Richard Loverne
Role Appellee
Status Active
Name Robert F. O'Connell
Role Appellee
Status Active
Name Tracy L. Halapy
Role Appellee
Status Active

Docket Entries

Docket Date 2024-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kent H. Wallace Trust U/A
Docket Date 2023-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kent H. Wallace Trust U/A
View View File
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kent H. Wallace Trust U/A
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kent H. Wallace Trust U/A
View View File
Docket Date 2023-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Christopher Abrasley
View View File
Docket Date 2023-08-04
Type Brief
Subtype Reply/Cross-Answer Brief
Description Cross-Reply Brief
On Behalf Of Christopher Abrasley
View View File
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-07-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-06-13
Type Order
Subtype Order
Description The show-cause order of March 7, 2023, is discharged. The Court denies Appellant's motion to dismiss the cross-appeal and strike the answer brief filed on September 12, 2022. The Court grants Appellant's motion for extension of time filed on September 23, 2022. Within twenty days, Appellant shall serve the reply brief.
View View File
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response to 03/07 order
On Behalf Of Walton County, Florida
View View File
Docket Date 2023-03-07
Type Order
Subtype Show Cause Jurisdiction
Description DISCHARGED 6/13/23*Show Cause Jurisdiction
View View File
Docket Date 2022-09-27
Type Response
Subtype Response
Description RESPONSE ~ opposition to motion to dismiss cross-appeal and strike AB
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-09-23
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 Walton County, Florida
View View File
Docket Date 2022-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ cross-appeal and strike AB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-08-24
Type Record
Subtype Appendix
Description Appendix ~ to AB/cross-IB
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Cross Initial Brief
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-08-24
Type Order
Subtype Order
Description Order ~ The court grants the motion for leave to file an amicus brief filed August 4, 2022, by the Surfrider Foundation, and notes the filing of the amicus brief.
View View File
Docket Date 2022-08-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-08-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of Surfrider Foundation
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 13 days 7/25/22
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 13 days- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-06-22
Type Order
Subtype Order
Description Order ~ The Court denies the motion for leave to file a reply filed on February 11, 2022.The Court grants the motion to dismiss filed on January 25, 2022, and dismisses the cross-appeals filed by those other than N. Henry Davis; Jasmine Dunes Property Owners Association, Inc.; Kenneth J. Shaia; William D. Arthur, III; W. Charles Deloach, Jr.; Kent H. Wallace and Suzan Jill Wallace, Co-Trustees of The Kent H. Wallace Trust U/A; and Carl Grivner, as Trustee of The Carl Grivner Trust Dated May 11, 2016. The Court grants the motion for extension of time filed on April 27, 2022. Within twenty days, Appellant shall serve the initial brief. The Court restyles this case as Walton County, Florida v. Alan R. Gibson, et al.
View View File
Docket Date 2022-04-27
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 Walton County, Florida
View View File
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/27/22
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2550 pages
On Behalf Of Walton Clerk
View View File
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/28/22
Docket Date 2022-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 DAYS- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ APPELLANT WALTON COUNTY'S MOTION FOR LEAVE TO FILE REPLY TO ADDITIONAL CROSS-APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-02-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN APPELLEE/CROSS-APPELLANTS'RESPONSE TO COURT'S ORDER TO SHOW CAUSE AND OPPOSITIONTO APPELLANT/CROSS-APPELLEE WALTON COUNTY'S MOTIONTO DISMISS CROSS-APPEALS
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ to 1/26 SC order and opposition to AA/CrossAE, Walton Co's motion to dismiss cross -appeals (of AE/CrossAA)
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-02-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in AE/Cross-AAs' Response to CT's Order to SC and opposition to AA/Cross-AE Walton County's Mot to Dismiss Cross Appeals (of AE/Cross-AAs, Mitchell Brothers, Inc. and Edward M Mitchell)
On Behalf Of Christopher Abrasley
View View File
Docket Date 2022-01-26
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~ Appellee to show cause within 10 days from the date of this order why the motion to dismiss cross-appeals, served on January 25, 2022, should not be granted.
View View File
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 29 days- IB
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ the cross-appeals
On Behalf Of Walton County, Florida
View View File
Docket Date 2022-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 29 days 2/25/22
Docket Date 2021-12-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for N. Henry Davis
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for Edgewater Beach Owners Association
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Edward M. Mitchell/Mitchell Brothers, Inc.
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ certified (notice filed by Smolker)
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for Jasmine Dunes Property Owners Association, Inc., Shaia, Arthur, Delaoch, Wallace, Wallace Trust, Grivner
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-12-02
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ for parties listed on Exhibit A
On Behalf Of Christopher Abrasley
View View File
Docket Date 2021-11-29
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~ The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/mailing addresses
On Behalf Of Walton County, Florida
View View File
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 18, 2021.
View View File
Docket Date 2021-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of the following pro se parties: Christopher & Robyn Abrasley, Kelly Anderson, Brad & Laura Bangerter, Hiram E. & Sara L. Barr, Krista Dawn Blackledge, Randall & Michelle Bishop, Aaron Bouldin, Jason & Molly Bouldin, David & Laurie Dubiel, Aaron Ellis, Leonard Finkle, Calvin & Angela Garland, Eric and Nicole Johnson, Tatjana H. Keller, Thomas & Suzanne Lavin, Richard Loverne, Sharon Lyons, Patrick Marckesano, Carissa Phelps, John R. Martin, Gay M. Martin,. . . Adele Smart, Judith Williams, Timothy Williams, Charles S. Wingard and Cynthia B Wingard. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Walton County, Florida
View View File
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NICOLE JOHNSON VS STATE OF FLORIDA 4D2016-2280 2016-07-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472012CF000540A

Parties

Name NICOLE JOHNSON LLC
Role Appellant
Status Active
Representations Tatjana Ostapoff, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-16
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2016-12-21
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2016-12-20
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of NICOLE JOHNSON
Docket Date 2016-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NICOLE JOHNSON
Docket Date 2016-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 pages
Docket Date 2016-12-01
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of NICOLE JOHNSON
Docket Date 2016-11-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2016-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 137 Pages
Docket Date 2016-10-20
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's September 12, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated. All time frames shall commence from the date of this order.
Docket Date 2016-09-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.19
Docket Date 2016-09-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND DECLARE APPELLANT INSOLVENT
On Behalf Of NICOLE JOHNSON
Docket Date 2016-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **COPY OF APPLICATION FOR DETERMINATION OF INDIGENT STATUS** (ORIGINAL SENT TO LT)
On Behalf Of NICOLE JOHNSON
Docket Date 2016-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL 16-302
On Behalf Of NICOLE JOHNSON
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
NICOLE JOHNSON VS STATE OF FLORIDA 4D2016-0302 2016-01-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
2012CF540A

Parties

Name NICOLE JOHNSON LLC
Role Appellant
Status Active
Representations Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Cynthia L. Comras, Attorney General-W.P.B.
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-07-05
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Plenary Appeal ~ ORDERED that the petition for belated appeal is granted. The evidence both from petitioner and her counsel demonstrated that she was interested in appeal, or in fact asked counsel to appeal. State v. Trowell, 739 So. 2d 77, 81 (Fla. 1999) ("[T]he appellate court should grant a petition seeking a belated appeal if the defendant alleges that a timely request of counsel to file the notice of appeal was made and that counsel failed to do so."). In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the Notice of Appeal of the judgment and sentence entered on June 16, 2014 in 2012CF540A. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court. Fla. R. App. P. 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order. All time requirements of the Florida Rules of Appellate Procedure shall run from the date of this order. If the petitioner qualifies for appointed counsel, the trial court shall appoint counsel to represent petitioner on appeal.WARNER and LEVINE, JJ., concur.KLINGENSMITH, J., dissents.
Docket Date 2016-06-24
Type Response
Subtype Response
Description Response ~ TO COMMISSIONER'S RECOMMENDATION
On Behalf Of NICOLE JOHNSON
Docket Date 2016-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COMMISSIONER'S RECOMMENDATION
On Behalf Of Hon. Dan L. Vaughn
Docket Date 2016-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order the commissioner shall file the report required by this Court's March 18, 2016 order or provide a status report requesting an extension of time if necessary.
Docket Date 2016-03-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ APPOINTING COMMISSIONER
Docket Date 2016-03-18
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the 19th Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal and whether counsel misadvised petitioner as to her right to appeal. The commissioner shall provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner's findings of fact. If no objections are filed within the time allowed, the commissioner's findings and recommendation will be adopted by this court.
Docket Date 2016-02-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2016-02-04
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2016-01-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NICOLE JOHNSON
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal

Documents

Name Date
Florida Limited Liability 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8307348609 2021-03-24 0491 PPS 822 Floral St, Tallahassee, FL, 32310-5373
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3628
Loan Approval Amount (current) 3628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-5373
Project Congressional District FL-02
Number of Employees 1
NAICS code 812113
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1227937404 2020-05-04 0491 PPP 1744 Thomasville Road, Tallahassee, FL, 32303
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3584.8
Loan Approval Amount (current) 3584.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 446120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3620.65
Forgiveness Paid Date 2021-05-06
1183399005 2021-05-13 0491 PPP 430 NW 146th Dr Apt 167, Newberry, FL, 32669-2934
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20565
Loan Approval Amount (current) 20565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newberry, ALACHUA, FL, 32669-2934
Project Congressional District FL-03
Number of Employees 1
NAICS code 448120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 20717.52
Forgiveness Paid Date 2022-02-16
2267328001 2020-06-23 0491 PPP 822 Floral Street, Tallahassee, FL, 32310-5373
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3627
Loan Approval Amount (current) 3627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32310-5373
Project Congressional District FL-02
Number of Employees 2
NAICS code 812199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3664.98
Forgiveness Paid Date 2021-07-07
2178478706 2021-03-28 0491 PPP 5240 Courtland Rd, Spring Hill, FL, 34608-2325
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-2325
Project Congressional District FL-12
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7538.75
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State