Search icon

LISA JOHNSON, LLC - Florida Company Profile

Company Details

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

LISA 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: 16 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000042426
Address: 93 BEECHWOOD TRL., TEQUESTA, FL, 33469, US
Mail Address: 93 BEECHWOOD TRL., TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON LISA Manager 93 BEECHWOOD TRAIL, TEQUESTA, FL, 33469
JOHNSON LISA Agent 93 BEECHWOOD TRAIL, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LISA JOHNSON, Individually and as Beneficiary of the HAROLD MARCUS TRUST AGREEMENT, etc., Appellant(s) v. DAVID MARCUS and THOMAS DACHELET, Appellee(s). 4D2023-3096 2023-12-26 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CP001468XXXXSB

Parties

Name Harold Marcus Trust Agreement dated August 11, 2015, etc.
Role Appellant
Status Active
Name Estate of Harold Marcus
Role Appellant
Status Active
Name David Marcus
Role Appellee
Status Active
Representations Clifford Barry Hark, Steven Andrew Belson, Robert Jeffrey Hauser
Name Thomas Dachelet
Role Appellee
Status Active
Name Hon. Charles E Burton
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name LISA JOHNSON, LLC
Role Appellant
Status Active
Representations Kelly Daniela Feig

Docket Entries

Docket Date 2024-03-26
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-01
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply Brief
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Reply Brief
Docket Date 2024-03-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-26
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Lisa Johnson
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lisa Johnson
Docket Date 2024-01-25
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response to this Court's January 3, 2024 Order and Emergency Motion for Order to Show Cause
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Marcus
Docket Date 2024-01-03
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description NOTICE OF NON-COMPLIANCE AND EMERGENCY MOTION FOR ORDER TO SHOW CAUSE
Docket Date 2023-12-28
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal ***CERTIFIED***
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description EMERGENCY MOTION FOR PRELIMINARY MANDATORY INJUNCTION
Docket Date 2023-12-26
Type Record
Subtype Appendix to Motion
Description APPENDIX TO MOTION FOR PRELIMINARY MANDATORY INJUNCTION
Docket Date 2023-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-12-29
Type Response
Subtype Response
Description **CONFIDENTIAL** RESPONSE TO MOTION FOR PRELIMINARY MANDATORY INJUNCTION
CHRISTOPHER JOHNSON AND LISA JOHNSON VS HAROLD W. STEED, JR., ALAN TARPELL, PREMIER ROOFING UNLIMITED, INC. F/K/A PREMIER ROOFING, INC., PHOENIX REALTY HOMES, INC., KEITH CLARKE, SOROKOUVOV, LLC, D/B/A ROYAL STYLE DESIGN, ET AL 5D2023-3181 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-2317

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name CHRISTOPHER JOHNSON, INC.
Role Appellant
Status Active
Representations Alexander Cvercko
Name Alan Tarpell
Role Appellee
Status Active
Name HOLLEY CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUNSTATE STUCCO, INC.
Role Appellee
Status Active
Name PHOENIX REALTY HOMES, INC.
Role Appellee
Status Active
Name Optima Pro Group, LLC, d/b/a Optima Flooring Center, d/b/a Royal Style Design, f/k/a Royal Style Design, Inc.
Role Appellee
Status Active
Name Premier Roofing Unlimited, Inc. f/k/a Premier Roofing, Inc.
Role Appellee
Status Active
Name Keith Clarke
Role Appellee
Status Active
Name Sorokoumov, LLC d/b/a Royal Style Design
Role Appellee
Status Active
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Harold W. Steed, Jr.
Role Appellee
Status Active
Representations Robert N. Johnson, David Harrigan, Rinaldo J. Cartaya III, Charles R. Frederick, Thomas A. Valdez, Jennifer Anderson Hoffman, Robert J. Ruiz, Megan Gisclar Colter, Edgardo Ferreyra

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Christopher Johnson
Docket Date 2024-03-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL DUE TO SETTLEMENT
On Behalf Of Christopher Johnson
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 2/28/24; IB W/IN 5 DYS
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Christopher Johnson
Docket Date 2024-01-30
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOTION TO STAY TREATED AS MOTION FOR EXTENSION OF TIME IS GRANTED; INITIAL BRF BY 3/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOTION FOR EXTENSION OF TIME PER 1/24 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ APPEAL SHALL PROCEED PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.110(K). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harold W. Steed, Jr.
Docket Date 2023-11-13
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 11/3 ORDER
On Behalf Of Christopher Johnson
Docket Date 2023-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE'S RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 10/24/2023
On Behalf Of Christopher Johnson
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DEL SAMUEL JENKINS VS LISA JOHNSON 4D2018-3209 2018-10-29 Closed
Classification Original Proceedings - Circuit Family - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE 18001256

Parties

Name DEL SAMUEL JENKINS
Role Appellant
Status Active
Name LISA JOHNSON, LLC
Role Respondent
Status Active
Representations ROBERT HANRECK
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioner's November 16, 2018 motion to dismiss is denied as moot as the petition was disposed of by order dated November 5, 2018.
Docket Date 2018-11-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT. SEE 11/26/2018 ORDER.**
On Behalf Of DEL SAMUEL JENKINS
Docket Date 2018-11-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-11-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the October 29, 2018 petition for writ of habeas corpus is denied.WARNER, GROSS and CIKLIN, JJ., concur.
Docket Date 2018-10-31
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-10-29
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of DEL SAMUEL JENKINS
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
X. J., A MINOR, BY AND THROUGH HIS NATURAL PARENTS, ROSS JOHNSON AND LISA JOHNSON VS SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC., ET AL., 2D2018-4209 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-CA-2671 ES

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Name ROSS JOHNSON
Role Appellant
Status Active
Representations AMY S. FARRIOR, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., STEVE D. PARKER, ESQ., THOMAS S. HARMON, ESQ.
Name XAVIER JOHNSON
Role Appellant
Status Active
Name SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations ERNEST H. EUBANKS, JR., ESQ., JASON HALL, ESQ., MATTHEW T. NELSON, ESQ., JOHN A. RINE, ESQ., JONATHAN N. ZAIFERT, ESQ., FRANK A. MILLER, ESQ., SHAWN G. BROWN, ESQ., JEFFREY A. CAGLIANONE, ESQ., CARRI S. LEININGER, ESQ.
Name MANAGEMENT AND ASSOCIATES
Role Appellee
Status Active
Name SCANNAVINO, INC.
Role Appellee
Status Active
Name THE LAKES AT SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Withdrawn
Name RIZZETTA & COMPANY, INC.
Role Appellee
Status Withdrawn
Name HON. GREGORY G. GROGER
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied.Appellees' motion for appellate attorneys' fees is denied. See Fla. R. App. P. 9.400(b)(1).
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee Scannavino's motion for an extension of time to serve a response to Appellant's motion for attorney's fees is granted, and the response may be served within two days of the date of this order.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-06-03
Type Response
Subtype Response
Description RESPONSE ~ JOHNSONS' RESPONSE TO SABLE RIDGE'S UNTIMELY MOTION FOR ATTORNEY'S FEES
On Behalf Of ROSS JOHNSON
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITON TO PLAINTIFFS' CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of ROSS JOHNSON
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSS JOHNSON
Docket Date 2019-04-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SCANNA VINO, INC. d/b/a MANAGEMENT AND ASSOCIATES
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scannavino, Inc.'s motion for extension of time is granted, and the answer brief shall be served by April 22, 2019.
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S ANSWER BRIEF
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-04-11
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - AB (Sable Ridge) due 04/12/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Scannavino, Inc.,'s motion for extension of time is granted, and the answer brief shall be served by April 12, 2019.
Docket Date 2019-03-13
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 SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - AB (Sable Ridge) due 03/18/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - AB(s) due 03/13/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2019-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES, SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.'S &SCANNAVINO, INC., d/b/a MANAGEMENT AND ASSOCIATES, NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF30 - AB(s) due 02/27/19
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROSS JOHNSON
Docket Date 2018-12-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSS JOHNSON
Docket Date 2018-12-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Matthew T. Nelson's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Frank A. Miller with all submissions when serving foreign attorney Matthew T. Nelson with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SABLE RIDGE HOMEOWNERS' ASSOCIATION, INC.
Docket Date 2018-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GROGER - 9368 PAGES
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROSS JOHNSON
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ROSS JOHNSON
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
LISA JOHNSON VS JAMES ALBERT JOHNSON 2D2015-5522 2015-12-11 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007DR-011302

Parties

Name LISA JOHNSON, LLC
Role Appellant
Status Active
Representations KEVIN P. COX, ESQ.
Name JAMES ALBERT JOHNSON
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-02-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Khouzam
Docket Date 2016-02-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-02-02
Type Order
Subtype Order
Description Miscellaneous Order ~ MBK-AA has filed an amended notice of appeal that fails to provide a mailing address for AE's counsel. This court delivers its opinions and decisions by U.S. mail. Within 5 days, AA shall provide a mailing address for the attorney listed in the certificate of service or this appeal may be dismissed.
Docket Date 2016-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-01-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LISA JOHNSON
Docket Date 2015-12-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Copy of Trial Court motion
On Behalf Of POLK CLERK
Docket Date 2015-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA JOHNSON
Docket Date 2015-12-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
Florida Limited Liability 2018-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643208706 2021-04-02 0491 PPP 154 Douglas St, Edgewater, FL, 32141-7319
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) 3410
Loan Approval Amount (current) 3410
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 Edgewater, VOLUSIA, FL, 32141-7319
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 3426.96
Forgiveness Paid Date 2021-09-29
2888458705 2021-03-30 0455 PPP 13315 Wrenwood Cir N/A, Hudson, FL, 34669-2433
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2275
Loan Approval Amount (current) 2275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669-2433
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2307.29
Forgiveness Paid Date 2022-09-15
1793989002 2021-05-13 0455 PPP 411 Preston St, Auburndale, FL, 33823-4342
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) 10625
Loan Approval Amount (current) 10625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-4342
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10696.13
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State