Search icon

JAMES JOHNSON, LLC - Florida Company Profile

Company Details

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

JAMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L17000162380
FEI/EIN Number NOT APPLICABLE

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

Address: 235 West Brandon Blvd, Brandon, FL, 33511, US
Mail Address: 235 West Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Compretto Anthony JEsq. Othe Po Box 1298, St. Petersburg, FL, 33731
Compretto Anthony JEsq. Agent 111 2nd Avenue N.E. Suite 311, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Compretto, Anthony J. , Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 111 2nd Avenue N.E. Suite 311, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 235 West Brandon Blvd, STE 243, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-25 235 West Brandon Blvd, STE 243, Brandon, FL 33511 -

Court Cases

Title Case Number Docket Date Status
Palm Beach County School District and Sedgwick CMS, Inc., Appellant(s) v. James Johnson, Appellee(s). 1D2022-1080 2022-04-12 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-004371TAH

Parties

Name Sedgwick CMS, Inc.
Role Appellant
Status Active
Name Palm Beach County School District
Role Appellant
Status Active
Representations Samuel B. Spinner, Hinda Klein, Yunia DeMicco-Nadler
Name JAMES JOHNSON, LLC
Role Appellee
Status Active
Representations Louis P. Pfeffer, Kenneth B. Schwartz, Michael J. Winer
Name Thomas A. Hedler
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /cross AB
On Behalf Of Palm Beach County School District
Docket Date 2023-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 358 So. 3d 1209
View View File
Docket Date 2023-03-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-02-08
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-12-21
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of James Johnson
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     The Court grants Appellee/Cross-Appellant’s December 7, 2022, motion for an extension of time to serve the cross-reply brief. Appellee/Cross-Appellant shall serve the brief on or before December 21, 2022.
Docket Date 2022-12-07
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 James Johnson
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~ The Court grants Appellants’ October 21, 2022, motion for an extension of time to serve the reply/cross-answer brief, currently due October 24, 2022. Appellants shall serve the brief on or before November 7, 2022.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and cross AB
On Behalf Of Palm Beach County School District
Docket Date 2022-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James Johnson
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~     The Court grants Appellee/Cross-Appellant’s September 12, 2022, second motion for an extension of time to serve the answer/cross-initial brief. Appellee/Cross-Appellant shall serve the brief on or before September 22, 2022. The Court will not grant any further extensions except in a bona fide case of emergency.
Docket Date 2022-09-12
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 James Johnson
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court grants Appellee/Cross-Appellant’s September 6, 2022, motion for an extension of time to serve the answer/cross-initial brief. Appellee/Cross-Appellant shall serve the brief on or before September 12, 2022.
Docket Date 2022-09-06
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 James Johnson
Docket Date 2022-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Palm Beach County School District
Docket Date 2022-08-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County School District
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~ The Court grants Appellants’ July 1, 2022, motion for an extension of time to serve the initial brief, currently due July 5, 2022. Appellants shall serve the brief on or before August 4, 2022. The Court will not grant any further extensions except in a bona fide case of emergency.
Docket Date 2022-07-01
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 Palm Beach County School District
Docket Date 2022-06-02
Type Record
Subtype Transcript
Description Transcript Received ~ 94 pages
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical addresses, order attached
On Behalf Of Palm Beach County School District
Docket Date 2022-05-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated April 12, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated April 12, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLEE/CROSS-APPELLANT'S MOTION FOR APPELLATEATTORNEY'S FEES AND COSTS
On Behalf Of Palm Beach County School District
Docket Date 2022-04-29
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on April 29, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Palm Beach County School District
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-04-19
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.
Docket Date 2022-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of James Johnson
Docket Date 2022-04-18
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellant on April 14, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-18
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Johnson
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Palm Beach County School District
Docket Date 2022-04-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ James Johnson, order attached
On Behalf Of James Johnson
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on April 12, 2022, and in the lower tribunal on April 8, 2022.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Palm Beach County School District
Docket Date 2022-04-12
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 all parties and attorneys served. 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.
JAMES JOHNSON VS STATE OF FLORIDA 2D2019-4299 2019-11-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF91-4572-XX

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PETER KOCLANES, A.A.G., Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
Docket Date 2019-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ *SUMMARY* ABDONEY, 39 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2019-11-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
BUILDMARC INC., MARCOS VARGAS AND MARY ANN VARGAS VS JAMES JOHNSON 5D2018-2460 2018-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-045665-XXXX-XX

Parties

Name BUILDMARC, INC.
Role Appellant
Status Active
Representations Michael Saracco
Name Marcos Vargas
Role Appellant
Status Active
Name MARY ANN VARGAS
Role Appellant
Status Active
Name JAMES JOHNSON, LLC
Role Appellee
Status Active
Representations David A. Gunter
Name HON. STEPHEN R. KOONS
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-08-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS - AMEND NOA
Docket Date 2018-08-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AAS W/IN 10 DAYS - LACK OF JURIS
Docket Date 2018-08-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AAS W/IN 10 DAYS
Docket Date 2018-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/18
On Behalf Of BUILDMARC INC.
Docket Date 2018-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES JOHNSON VS STATE OF FLORIDA 2D2018-1115 2018-03-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CF-11035

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Representations HOWARD L. DIMMIG, I I, P. D., TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ALLISON C. HEIM, A.A.G.
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***CORRECTED***
Docket Date 2019-03-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of STATE OF FLORIDA
Docket Date 2019-01-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-27
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 shallbe served within 60 days from the date of this order.
Docket Date 2018-11-26
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 2018-11-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES JOHNSON
Docket Date 2018-09-18
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 JAMES JOHNSON
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-07-16
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 JAMES JOHNSON
Docket Date 2018-05-18
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ RIVA - 156 PAGES
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until June 7, 2018.
Docket Date 2018-04-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JAMES JOHNSON VS STATE OF FLORIDA 5D2018-0481 2018-02-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-012741-A-O

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Robin A. Compton
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ TO 6/14 INIT BRF - NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 6/5/18
On Behalf Of JAMES JOHNSON
Docket Date 2018-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 5/11/18; STRICKEN PER 5/25 ORDER
On Behalf Of JAMES JOHNSON
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/15. NO FURTHER EOT'S.
Docket Date 2018-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 2/20
On Behalf Of JAMES JOHNSON
Docket Date 2018-02-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 2/7/18
On Behalf Of JAMES JOHNSON
Docket Date 2018-02-14
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2018-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES JOHNSON VS STATE OF FLORIDA 4D2018-0127 2018-01-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-0020665CF10C

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Mitchell Alan Egber
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 8, 2018 motion for rehearing is denied.
Docket Date 2018-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *OR* REQUEST FOR WRITTEN OPINION
On Behalf Of JAMES JOHNSON
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 4, 2018 motion for extension of time is granted and the time to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of JAMES JOHNSON
Docket Date 2018-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JAMES JOHNSON
Docket Date 2018-04-02
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 JAMES JOHNSON
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2018-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES JOHNSON
Docket Date 2018-01-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 22, 2018 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN***
On Behalf Of JAMES JOHNSON
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 28, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-01
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s). See Nordelo v. State, 93 So. 3d 178 (Fla. 2012); further, ORDERED that appellant may file a reply within twenty (20) days of service of the response.
JAMES JOHNSON VS STATE OF FLORIDA 4D2017-3499 2017-11-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16000389CF10A

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative of case number 4D17-3483.
Docket Date 2017-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
On Behalf Of JAMES JOHNSON
Docket Date 2017-11-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 15, 2017 order is vacated.
Docket Date 2017-11-15
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 2017-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
JAMES JOHNSON VS STATE OF FLORIDA 4D2017-3483 2017-11-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16000389CF10A

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward, Narine N. Austin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR AA **RE-SENT TO FACILITY ADDRESS** 4/24 MAIL RETURNED A 3RD TIME ATTEMPTED NOT KNOWN.
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-05
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 2018-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-03
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 2018-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES JOHNSON
Docket Date 2018-01-02
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JAMES JOHNSON
Docket Date 2017-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 2/25/18
On Behalf Of JAMES JOHNSON
Docket Date 2017-11-29
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES JOHNSON
Docket Date 2017-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 107 PAGES
Docket Date 2017-11-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
On Behalf Of JAMES JOHNSON
Docket Date 2017-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
JAMES JOHNSON VS STATE OF FLORIDA 2D2017-3454 2017-08-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF91-004572-XX

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LINSEY SIMS - BOHNENSTIEHL, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-10-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-28
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-08-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
JAMES JOHNSON VS STATE OF FLORIDA 4D2017-0423 2017-02-09 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-20665 CF10C

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Mitchell Alan Egber
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR JAMES JOHNSON. NO DC#. CORRECTED AND RE-MAILED THE 01/30/2018 ORDER.
Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's February 9, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2018-01-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2017-12-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-12-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2017-12-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-10-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of State of Florida
Docket Date 2017-09-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2017-07-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within sixty (60) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2017-06-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 30, 2017 status is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-05-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***STRICKEN - SEE 6/1/17 ORDER***
On Behalf Of JAMES JOHNSON
Docket Date 2017-03-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within ninety (90) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-03-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2017-02-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-02-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-02-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES JOHNSON
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-02-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES JOHNSON
JAMES JOHNSON VS STATE OF FLORIDA 4D2012-4440 2012-12-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-20665 CF10C

Parties

Name JAMES JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed July 16, 2014, for rehearing is hereby denied.
Docket Date 2014-07-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES JOHNSON
Docket Date 2013-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of JAMES JOHNSON
Docket Date 2012-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES JOHNSON
HOA VUONG, et al. VS STATE OF FLORIDA 4D2012-3294 2012-09-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027795AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035988AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033576AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026126AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT036031AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003339AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013959AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032409AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011532AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012MM009533AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004937AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013559AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003439AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT021321AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011116AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001808AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009784AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004070AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013280AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT033524AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT012560AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001060AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT103387AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034473AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001053AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015613AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT010254AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029194AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018829AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003440AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011MM015143AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022273AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004932AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012639AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT00007233AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009485AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012121AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000488AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT019142AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009937AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033045AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029261AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007940AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012120AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003893AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006358AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006056AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT028846AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004181AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006189AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012MM008052AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018263AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT033442AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT028549AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026607AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008596AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008007AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT020438AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT023253AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002482AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT012042AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035331AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008131AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT019979AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035048AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT001426AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025275AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032180AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT030169AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005271AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000996AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000163AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005173AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012410AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025049AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001707AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT010383AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT016881AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004225AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004473AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT010549AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005247AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002872AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015180AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007200AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT014182AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029916AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT009555AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006376AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027260AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022090AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000030AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
211CT034704AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000230AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT011745AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013969AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009292AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034649AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT023433AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011921AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006077AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003409AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035282AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013691AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000165AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012096AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024437AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT000010AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001100AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033152AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT033333AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003606AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034103AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034985AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT014523AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007166AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032283AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008589AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001850AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT016166AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006382AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024451AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026163AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007127AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009399AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT030843AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018822AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005161AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022597AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001123AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CT005320AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002484AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008846AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025505AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015210AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008857AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033336AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004769AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018946AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024595AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT031059AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT031532AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027804AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008121AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033970AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009942AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT021187AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034105AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009394AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024790AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033891AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT010079AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012109AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011MM019686AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000412AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018735AXXM

Parties

Name JOANNE ALLEN
Role Petitioner
Status Active
Name ISMAEL RODRIGUEZ OLIVAN
Role Petitioner
Status Active
Name CHRISTOPHER HAYES
Role Petitioner
Status Active
Name CATHERINE NEWTON
Role Petitioner
Status Active
Name JUAN MARTINEZ (DNU)
Role Petitioner
Status Active
Name MARK PEBLEY
Role Petitioner
Status Active
Name EVENS SIMON
Role Petitioner
Status Active
Name LUCAS EDMISTEN
Role Petitioner
Status Active
Name ALEIDA JO THOMAS
Role Petitioner
Status Active
Name FELIPE ULLOA
Role Petitioner
Status Active
Name BERNARD VALERO
Role Petitioner
Status Active
Name CARLOS SANTIAGO-ORTIZ
Role Petitioner
Status Active
Name CAROLYN SITTERSON
Role Petitioner
Status Active
Name CARLOS HERNANDEZ, LLC
Role Petitioner
Status Active
Name JULIO REINA
Role Petitioner
Status Active
Name DAVID CORNELL
Role Petitioner
Status Active
Name WILMER PADILLA
Role Petitioner
Status Active
Name KEVIN FETTES
Role Petitioner
Status Active
Name KEITH DUFFY
Role Petitioner
Status Active
Name KAREN GREENWALD-DERET
Role Petitioner
Status Active
Name MATTHEW LERRO
Role Petitioner
Status Active
Name LOC HUU LE
Role Petitioner
Status Active
Name BEATE O'NEAL
Role Petitioner
Status Active
Name DARRELL VALENTI
Role Petitioner
Status Active
Name GERALD BAKER
Role Petitioner
Status Active
Name KURT KINTZ
Role Petitioner
Status Active
Name CHRISSY ROY
Role Petitioner
Status Active
Name RAYMOND JANSEN
Role Petitioner
Status Active
Name CHARLES JOSEPH, LLC
Role Petitioner
Status Active
Name ERIN MARTIN
Role Petitioner
Status Active
Name FRANCIS J GENTILE
Role Petitioner
Status Active
Name ALEXANDER MORTIMER
Role Petitioner
Status Active
Name MARKUS STUMPER
Role Petitioner
Status Active
Name SALVADORE CORTES LOPEZ
Role Petitioner
Status Active
Name ANA TUCKER
Role Petitioner
Status Active
Name PETER ERIC LIEB
Role Petitioner
Status Active
Name ATINA GRESHAMER
Role Petitioner
Status Active
Name MELISSA HARTMAN
Role Petitioner
Status Active
Name WILLIAM BAUER
Role Petitioner
Status Active
Name RAFAEL RODRIGUEZ-GUTIERREZ
Role Petitioner
Status Active
Name AMY MAZZOLIN
Role Petitioner
Status Active
Name DERRICK ALLEN
Role Petitioner
Status Active
Name ANA BROWN-GOYTORTUA
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Petitioner
Status Active
Name HENRY JACQUES
Role Petitioner
Status Active
Name JEFFREY THOMAS TYSON
Role Petitioner
Status Active
Name YANDER ARCE BEJERANO
Role Petitioner
Status Active
Name DANIEL STRANG
Role Petitioner
Status Active
Name DEANN ARCODIA
Role Petitioner
Status Active
Name SAM HARRIS
Role Petitioner
Status Active
Name KATHLEEN C. MOORE
Role Petitioner
Status Active
Name GABRIELA ESPINOZA
Role Petitioner
Status Active
Name ANNA YURTAYEVA
Role Petitioner
Status Active
Name WILMER ALFARO-MARTINEZ
Role Petitioner
Status Active
Name MARTHA JARA
Role Petitioner
Status Active
Name MARY DISCHINO
Role Petitioner
Status Active
Name ROBERT COLLINS LLC
Role Petitioner
Status Active
Name KIMBERLY LUCENTE
Role Petitioner
Status Active
Name CARLOS AYALA
Role Petitioner
Status Active
Name LINDSEY GABOFF
Role Petitioner
Status Active
Name WADE JOHNSON
Role Petitioner
Status Active
Name DANIEL KING
Role Petitioner
Status Active
Name KLEBERT PETIT FRERE
Role Petitioner
Status Active
Name CHOWDHURY ALAMRAIHAN
Role Petitioner
Status Active
Name EDWARD STEVEN LAUER
Role Petitioner
Status Active
Name OSCAR MARTINEZ
Role Petitioner
Status Active
Name VICTOR ALFONSO
Role Petitioner
Status Active
Name JAMES DURHAM
Role Petitioner
Status Active
Name LUIS CRUZ
Role Petitioner
Status Active
Name TONY RICHARDSON HOLMES, JR.
Role Petitioner
Status Active
Name EDMUNDO GARCIA-GONZALEZ
Role Petitioner
Status Active
Name ATUL PACHORI
Role Petitioner
Status Active
Name ANGEL JOHNSTON
Role Petitioner
Status Active
Name KRISTIAN ORTIZ
Role Petitioner
Status Active
Name DUSTIN BRANT WALKER
Role Petitioner
Status Active
Name FREDERICK BRUCE DAVIS
Role Petitioner
Status Active
Name TIMOTHY MAHONEY
Role Petitioner
Status Active
Name KIERSEN PARIDO
Role Petitioner
Status Active
Name ANA CALDERON
Role Petitioner
Status Active
Name OVIDIO MORALES
Role Petitioner
Status Active
Name CATHERINE ANN HAMPTON
Role Petitioner
Status Active
Name DIEGO ALONSO ARAYA
Role Petitioner
Status Active
Name DAWN MASTROMARINO
Role Petitioner
Status Active
Name SARAH JAKIMS
Role Petitioner
Status Active
Name LAWRENCE LIBENSON
Role Petitioner
Status Active
Name TROY LAFFERTY
Role Petitioner
Status Active
Name KELLY MCCAULEY
Role Petitioner
Status Active
Name BEATRIZ VALLEJO
Role Petitioner
Status Active
Name JAMES PASA
Role Petitioner
Status Active
Name ROSLYN HOECKER
Role Petitioner
Status Active
Name ANDREW BAILEY LLC
Role Petitioner
Status Active
Name JULIETTE JOHNSON
Role Petitioner
Status Active
Name DOROTHY MACDIARMID
Role Petitioner
Status Active
Name CHRISTINE GUPTON
Role Petitioner
Status Active
Name HOA VUONG
Role Petitioner
Status Active
Name VINICIUS TAMAGNONE
Role Petitioner
Status Active
Name PATRICK MURPHY (DNU)
Role Petitioner
Status Active
Name MANUEL CHOY
Role Petitioner
Status Active
Name CASEY CONNER
Role Petitioner
Status Active
Name KURT STIELOW
Role Petitioner
Status Active
Name ANTHONY BURNEY
Role Petitioner
Status Active
Name DENISE JOHNSON, LLC
Role Petitioner
Status Active
Name JOSHUA SAYERS
Role Petitioner
Status Active
Name SERAFIN PIZANO
Role Petitioner
Status Active
Name DEBORAH GRAMESTY
Role Petitioner
Status Active
Name DIANA FINNEY
Role Petitioner
Status Active
Name ANGEL TACURI
Role Petitioner
Status Active
Name MARC COTS
Role Petitioner
Status Active
Name DENNIS DAILEY
Role Petitioner
Status Active
Name TARA MILLER
Role Petitioner
Status Active
Name MARISSA DRAKE
Role Petitioner
Status Active
Name JASMIN FEBLES
Role Petitioner
Status Active
Name LORI MARKEVICH
Role Petitioner
Status Active
Name GERALD GUERRIERO
Role Petitioner
Status Active
Name RAMIRO SOLIS
Role Petitioner
Status Active
Name OLEGARIO ORTIZ-MORALES
Role Petitioner
Status Active
Name KIMBERLY BOLOGNESE
Role Petitioner
Status Active
Name ANNA BERGMAN
Role Petitioner
Status Active
Name JOHN GALBRAITH
Role Petitioner
Status Active
Name CHRISTINA WLODARCZYK
Role Petitioner
Status Active
Name ALEX RUTZEN
Role Petitioner
Status Active
Name CHRISTOPHER KAMMER
Role Petitioner
Status Active
Name STEPHANIE CALK
Role Petitioner
Status Active
Name NICKOLAS RONALD LONG
Role Petitioner
Status Active
Name JEANETTE SIEVERS
Role Petitioner
Status Active
Name KRISTEN ROSEN
Role Petitioner
Status Active
Name JONATHAN NOLLI
Role Petitioner
Status Active
Name CHRISTINE HAGAN
Role Petitioner
Status Active
Name DAVID MCNAMARA
Role Petitioner
Status Active
Name ELDEN KEEN
Role Petitioner
Status Active
Name ANGEL HERNANDEZ LLC
Role Petitioner
Status Active
Name DANIEL CHAN-PAREDES
Role Petitioner
Status Active
Name FRANK SICA
Role Petitioner
Status Active
Name FERLIN ROY THOMAS, JR.
Role Petitioner
Status Active
Name EDWARD A. TAGUE
Role Petitioner
Status Active
Name CHRISTOPHER HEASLEY
Role Petitioner
Status Active
Name SEVERINO RAMON COLINAS
Role Petitioner
Status Active
Representations BRIAN P. GABRIEL, Ira David Karmelin
Name WAYNE JACKSON CORPORATION
Role Petitioner
Status Active
Name HIND FENGELS
Role Petitioner
Status Active
Name RICHARD BERMAN
Role Petitioner
Status Active
Name RAIMUNDO HERNANDEZ
Role Petitioner
Status Active
Name JENNIFER DEPASQUATE
Role Petitioner
Status Active
Name BRIAN CLANCY
Role Petitioner
Status Active
Name JAMES JOHNSON, LLC
Role Petitioner
Status Active
Name CALVIN WALKER
Role Petitioner
Status Active
Name MIRIAM MORENO
Role Petitioner
Status Active
Name DENNIS CONLEY
Role Petitioner
Status Active
Name Hector Oritz
Role Petitioner
Status Active
Name JAMES ABREU
Role Petitioner
Status Active
Name JOSHUA GOODFELLOW
Role Petitioner
Status Active
Name WILLIAM ALFERA
Role Petitioner
Status Active
Name JOSEPH MENARD
Role Petitioner
Status Active
Name HEATHER JONES
Role Petitioner
Status Active
Name RHONDA SIMMONS
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ (MOTION FOR WRITTEN OPINION)
Docket Date 2012-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) "FOR WRITTEN OPINION" *AND* T-
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ON THE MERITS.
Docket Date 2012-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of SEVERINO RAMON COLINAS

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2005688908 2021-04-26 0491 PPS 1263 Alapaha Ln, Orlando, FL, 32828-5227
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
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 Orlando, ORANGE, FL, 32828-5227
Project Congressional District FL-10
Number of Employees 1
NAICS code 531311
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 Male Owned
Veteran Veteran
Forgiveness Amount 2615.2
Forgiveness Paid Date 2021-10-08
9498468900 2021-05-12 0491 PPP 217 Banyan Ct, Winter Springs, FL, 32708-2935
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) 8750
Loan Approval Amount (current) 8750
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 Winter Springs, SEMINOLE, FL, 32708-2935
Project Congressional District FL-07
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8792.53
Forgiveness Paid Date 2021-11-10
4625208708 2021-04-01 0455 PPP 3153 Central Ave, St Petersburg, FL, 33713-8642
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3490
Loan Approval Amount (current) 3490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33713-8642
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7087198702 2021-04-05 0491 PPP 1263 Alapaha Ln, Orlando, FL, 32828-5227
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
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 Orlando, ORANGE, FL, 32828-5227
Project Congressional District FL-10
Number of Employees 1
NAICS code 531311
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 Male Owned
Veteran Veteran
Forgiveness Amount 2614.92
Forgiveness Paid Date 2021-09-17
2929198707 2021-03-30 0455 PPS 441 Penguin Dr, Satellite Beach, FL, 32937-3717
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) 1950
Loan Approval Amount (current) 1950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Satellite Beach, BREVARD, FL, 32937-3717
Project Congressional District FL-08
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1957.64
Forgiveness Paid Date 2021-08-23
6162558808 2021-04-19 0491 PPP 6134 Medford Dr, Orlando, FL, 32808-6039
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-6039
Project Congressional District FL-10
Number of Employees 1
NAICS code 339994
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7465228805 2021-04-21 0455 PPP 4460 Neptune Dr SE, St Petersburg, FL, 33705-4325
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20718
Loan Approval Amount (current) 20718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33705-4325
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20757.73
Forgiveness Paid Date 2021-07-02
2225468707 2021-03-28 0455 PPP 1930 Gardenia Ct, Riviera Beach, FL, 33404-1871
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1871
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4663888202 2020-08-06 0491 PPP 1821 Lenton Court, Ocoee, FL, 34761-7715
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20381
Loan Approval Amount (current) 20381
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ocoee, ORANGE, FL, 34761-7715
Project Congressional District FL-11
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20465.55
Forgiveness Paid Date 2021-02-12
6492068904 2021-05-02 0491 PPP 7658 Fanning Dr, Jacksonville, FL, 32244-8155
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20164
Loan Approval Amount (current) 20164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32244-8155
Project Congressional District FL-04
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2333058808 2021-04-12 0455 PPP 4767 SW 195th Ter, Miramar, FL, 33029-6209
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19535
Loan Approval Amount (current) 19535
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, 33029-6209
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5262518603 2021-03-20 0491 PPP 14500 Astina Way, Orlando, FL, 32837-7211
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13717
Loan Approval Amount (current) 13717
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 Orlando, ORANGE, FL, 32837-7211
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 -
Forgiveness Paid Date -
1481728609 2021-03-13 0491 PPP 3431 Beauclerc Rd, Jacksonville, FL, 32257-4909
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12378.12
Loan Approval Amount (current) 12378.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-4909
Project Congressional District FL-05
Number of Employees 1
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12434.75
Forgiveness Paid Date 2021-09-01
1198657305 2020-04-28 0491 PPP 213 Harbor Point Boulevard, Orlando, FL, 32835-1842
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1842
Project Congressional District FL-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9822.52
Forgiveness Paid Date 2021-02-12
2443438500 2021-02-20 0491 PPS 213 Harbor Point Blvd, Orlando, FL, 32835-1842
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9770
Loan Approval Amount (current) 9770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1842
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9799.44
Forgiveness Paid Date 2021-06-15
1489128709 2021-03-27 0491 PPS 1821 Lenton Ct, Ocoee, FL, 34761-7715
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) 20800
Loan Approval Amount (current) 20800
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 Ocoee, ORANGE, FL, 34761-7715
Project Congressional District FL-11
Number of Employees 1
NAICS code 541213
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20920.76
Forgiveness Paid Date 2021-10-25
8804848607 2021-03-25 0491 PPP 436 S 9th St, Fernandina Beach, FL, 32034-3623
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20610
Loan Approval Amount (current) 20610
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-3623
Project Congressional District FL-04
Number of Employees 1
NAICS code 333112
Borrower Race Black or African American
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 -
Forgiveness Paid Date -
1055708905 2021-04-24 0455 PPP 20423 S.W.119 th Place, Miami, FL, 33177
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18963
Loan Approval Amount (current) 18963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177
Project Congressional District FL-26
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19063.79
Forgiveness Paid Date 2021-11-15
4823077406 2020-05-11 0455 PPP 441 Penguin Drive, SATELLITE BEACH, FL, 32937
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SATELLITE BEACH, BREVARD, FL, 32937-0001
Project Congressional District FL-08
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2521.81
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State