Search icon

LISA JOHNSON, LLC

Company Details

Entity Name: LISA JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Documents

Name Date
Florida Limited Liability 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State