Search icon

LAUREN JOHNSON LLC - Florida Company Profile

Company Details

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

LAUREN 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: 29 Nov 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000245055
Address: 6819 31ST TERR N, ST. PETERSBURG, FL, 33710
Mail Address: 6819 31ST TERR N, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LAUREN R Manager 6819 31ST TERR N, ST. PETERSBURG, FL, 33710
JOHNSON LAUREN R Agent 6819 31ST TERR N, ST. PETERSBURG, FL, 33710

Events

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

Court Cases

Title Case Number Docket Date Status
George Dora, as Personal Representative of the Estate of Mary Rose Morrison, the Surviving Spouse of Paul Douglas Morrison, and as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, et al., Appellant(s) v. Marc Morrison, as Co-Trustee of the Mary Rose and Douglas Morrison Family Trust, u/a/d 10/05/2007, Julie Morrison Poirier, et al., Appellee(s). 5D2022-1369 2022-06-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CP-058938

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2011-CP-053637

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CP-024994

Parties

Name Estate of Mary Rose Morrison
Role Appellant
Status Active
Name Alexis Johnson
Role Appellant
Status Active
Name LAUREN JOHNSON LLC
Role Appellant
Status Active
Name George Dora
Role Appellant
Status Active
Representations Laurel Nugent, Jennifer L. Kerkhoff
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Name Mary Rose and Douglas Morrison Family Trust
Role Appellant
Status Active
Name Bruce S. Morrison
Role Appellee
Status Active
Name GOULD COOKSEY FENNELL, PLLC.
Role Appellee
Status Active
Name Marc Morrison
Role Appellee
Status Active
Representations R. Lee McElroy, Alec D. Russell, Lewis W. Murphy, Jr., Jamison C. Evert, Elisa C. Mills, Matthew G. Hawk, Edward Downey, Stanley H. Griffis, III
Name Julie Morrison Poirier
Role Appellee
Status Active
Name M.P. LLC.
Role Appellee
Status Active
Name Estate of Paul Douglas Morrison
Role Appellee
Status Active
Name B.P., LLC
Role Appellee
Status Active
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THEESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OFPAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARYROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 851 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AE M. MORRISON'S MOT REHEAR/CLARIFICATION DENIED
View View File
Docket Date 2024-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Marc Morrison
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED; CORRECTED 4/10/24
Docket Date 2024-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA MOT STRIKE GRANTED; AE G. FENNELL, PLLC'S RESPONSE STRICKEN; AE G. FENNELL, PLLC'S AND AE M. MORRISON'S MOT ATTY FEES DENIED; AA MOT ATTY FEES DENIED
Docket Date 2023-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 3/8 ORDER
On Behalf Of George Dora
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of George Dora
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO GEORGE DORA'S OBJECTION; STRICKEN PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-02-15
Type Notice
Subtype Notice
Description Notice ~ OF LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON'S JOINDER IN OBJECTION TO AE, GOULD COOKSEY FENELL, PLLC MOT FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-10
Type Response
Subtype Objection
Description OBJECTION ~ TO AE, MARC MORRISON'S MOTION FOR FEES
On Behalf Of George Dora
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of George Dora
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, GOULD COOKSEY FENNELL, PLLC; DENIED PER 3/8 ORDER
On Behalf Of Marc Morrison
Docket Date 2023-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, GEORGE DORA AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MARY ROSE MORRISON, THE SURVIVING SPOUSE OF PAUL DOUGLAS MORRISON, AND AS CO-TRUSTEE OF THE MARY ROSE AND DOUGLAS MORRISON FAMILY TRUST
On Behalf Of George Dora
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 1/31/23
Docket Date 2022-12-30
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 George Dora
Docket Date 2022-12-29
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 George Dora
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE GOULD COOKSEY FENNELL, PLLC MOT GRANTED; AB ACKNOWLEDGED
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEF OF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, GOULD COOKSEY FENNELL, PLLC
On Behalf Of Marc Morrison
Docket Date 2022-12-01
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER TO ANSWER BRIEFOF APPELLEE GOULD COOKSEY FENNELL, PLLC FOR AE, MARC MORRISON
On Behalf Of Marc Morrison
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/1 - FOR AE, JULIE MORRISON POIRIER
On Behalf Of Marc Morrison
Docket Date 2022-09-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWERBRIEF FILED BY APPELLEES LAUREN JOHNSON, ALEXISJOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of Marc Morrison
Docket Date 2022-10-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSONS' NOTICE OF JOINDER AS APPELLANTS
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON
On Behalf Of George Dora
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/16 ANSWER BRF IS STRICKEN; AEs LAUREN JOHNSON, ALEXIS JOHNSON, AND CHRISTOPHER JOHNSON, SHALL SERVE A NOTICE OF JOINDER, INITIAL BRIEF AND FILING FEE FOR JOINDER BY 10/17; ANSWER BRFs BY 11/16
Docket Date 2022-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 9/27 ORDER AND MOTION TO REALIGN PARTIES
On Behalf Of Marc Morrison
Docket Date 2022-09-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-09-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of Marc Morrison
Docket Date 2022-08-17
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ LT CLERK FILE CORRECTED ROA BY 9/6; IB W/IN 15 DYS
Docket Date 2022-08-16
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-15
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND FOR EOT FOR IB - SEE AMENDED MOTION
On Behalf Of George Dora
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM PER 7/20 ORDER
On Behalf Of Marc Morrison
Docket Date 2022-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 749 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE'S W/IN 10 DYS RESPONSE TO MOT DISMISS
Docket Date 2022-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of George Dora
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc Morrison
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lewis W. Murphy, Jr. 909467
On Behalf Of Marc Morrison
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jamison C. Evert 0085867
On Behalf Of Marc Morrison
Docket Date 2022-06-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOA; FILED BELOW 6/11/22
On Behalf Of Clerk Brevard
Docket Date 2022-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/9/22 ORDER; FILED BELOW 6/10/22
Docket Date 2022-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jennifer L. Kerkhoff 0628085
On Behalf Of George Dora
Docket Date 2022-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of George Dora
Docket Date 2022-06-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
LAUREN JOHNSON n/k/a LAUREN WOODEN VS ROBERT L. JOHNSON 4D2018-1287 2018-04-27 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017DR09002XXXXMB-FA

Parties

Name LAUREN JOHNSON LLC
Role Appellant
Status Active
Representations BARRY WILLIAM RIGBY, RANIA ARWANI, LACY NAVA
Name LAUREN WOODEN
Role Appellant
Status Active
Name ROBERT L JOHNSON, LLC
Role Appellee
Status Active
Representations ROBIN S. BUCKNER, Rebecca Mercier Vargas, Mark T. Luttier, Stephanie L. Serafin, Jane Kreusler-Walsh
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-05-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO DM***
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee's June 15, 2018 "motion for appellate attorney’s fees as a sanction under rule 9.410 and section 57.105" is denied.
Docket Date 2018-10-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAUREN JOHNSON
Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT L. JOHNSON
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's August 2, 2018 response, it is ORDERED that appellee's July 30, 2018 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-02
Type Response
Subtype Response
Description Response
On Behalf Of LAUREN JOHNSON
Docket Date 2018-07-30
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 ROBERT L. JOHNSON
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAUREN JOHNSON
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAUREN JOHNSON
Docket Date 2018-06-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 19, 2018, Barry Rigby, Esq., is substituted for Arwani Law Firm, PLLC, as counsel for appellant, Lauren Johnson n/k/a Lauren Wooden in the above-styled cause
Docket Date 2018-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of LAUREN JOHNSON
Docket Date 2018-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 44 PAGES
Docket Date 2018-06-15
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of ROBERT L. JOHNSON
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT L. JOHNSON
Docket Date 2018-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAUREN JOHNSON
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-11-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State