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. |
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 |
Name | Role | Address |
---|---|---|
JOHNSON LISA | Manager | 93 BEECHWOOD TRAIL, TEQUESTA, FL, 33469 |
JOHNSON LISA | Agent | 93 BEECHWOOD TRAIL, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Date |
---|---|
Florida Limited Liability | 2018-02-16 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2888458705 | 2021-03-30 | 0455 | PPP | 13315 Wrenwood Cir N/A, Hudson, FL, 34669-2433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1793989002 | 2021-05-13 | 0455 | PPP | 411 Preston St, Auburndale, FL, 33823-4342 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State