Search icon

GREGORY JOHNSON LLC

Company Details

Entity Name: GREGORY JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000067344
FEI/EIN Number 82-4881715
Address: 5437 NW 46TH TERRACE, GAINESVILLE, FL, 32653, US
Mail Address: 5437 NW 46TH TERRACE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON GREGORY J Agent 5437 NW 46TH TERRACE, GAINESVILLE, FL, 32653

Authorized Member

Name Role Address
JOHNSON GREGORY J Authorized Member 5437 NW 46TH TERRACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
GREGORY JOHNSON VS STATE OF FLORIDA 4D2011-0315 2011-01-20 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-17999 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-5366 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-18173 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-16213 CF10A

Parties

Name GREGORY JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ AS MOOT.
Docket Date 2011-09-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT 20 DAYS
Docket Date 2011-08-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2011-07-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ RS. WITHIN 30 DYS.
Docket Date 2011-07-05
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2011-06-13
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER AS TO PETITIONER SEEKS A RULING ON HIS MOTION FOR RETURN OF PROPERTY.
Docket Date 2011-04-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ADDENDUM TO PETITION FOR WRIT OF MANDAMUS (WITH APPENDIX) PS Gregory Johnson 648582
Docket Date 2011-02-02
Type Order
Subtype Order
Description ORD-Moot ~ MOT. FOR LEAVE TO PROCEED IN FORMA PAUPERIS.
Docket Date 2011-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2011-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED IN FORMA PAUPERIS.
On Behalf Of GREGORY JOHNSON
Docket Date 2011-01-20
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of GREGORY JOHNSON

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State