Search icon

STEVEN JOHNSON LLC - Florida Company Profile

Company Details

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

STEVEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2018 (7 years ago)
Document Number: L18000090910
FEI/EIN Number 82-5129929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5056 Lake Carlton dr, MOUNT DORA, FL, 32757, US
Mail Address: 5056 Lake Carlton Drive, Mount Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Steven M Owne 5056 Lake Carlton Drive, Mount Dora, FL, 32757
Johnson Christa M Owne 5056 Lake Carlton Drive, Mount Dora, FL, 32757
JOHNSON STEVEN M Agent 5056 Lake Carlton Drive, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015458 CMJ ACTIVE 2021-02-01 2026-12-31 - 2006 CASTELLI BLVD, STREET ADDRESS 2, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-14 5056 Lake Carlton dr, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 5056 Lake Carlton Drive, Mount Dora, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 5056 Lake Carlton dr, MOUNT DORA, FL 32757 -

Court Cases

Title Case Number Docket Date Status
STEVEN JOHNSON VS STATE OF FLORIDA SC2015-1681 2015-09-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D14-2838

Circuit Court for the Fifth Judicial Circuit, Lake County
352005CF002004XXXXXX

Parties

Name STEVEN JOHNSON LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Carmen F. Corrente
Name HON. DON F. BRIGGS, CHIEF JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Neil Kelly
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-11
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-09-11
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW
Docket Date 2015-09-11
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-09-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of STEVEN JOHNSON
STEVEN JOHNSON AND KATHLEEN JOHNSON, ET AL VS UNIVERSAL PROPERTY INSURANCE, ET AL 2D2012-2271 2012-04-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009 CA 011533 NC

Parties

Name STEVEN JOHNSON LLC
Role Appellant
Status Active
Representations STANLEY A. GOLDSMITH, ESQ.
Name KATHLEEN JOHNSON
Role Appellant
Status Active
Name MICHAEL MENDOLA
Role Appellant
Status Active
Name ROLAND KENNEDY
Role Appellee
Status Active
Name SIMON MIHAILOVIC
Role Appellee
Status Active
Name LAURA KENNEDY
Role Appellee
Status Active
Name ESTATE OF GREGORY KENNEDY
Role Appellee
Status Active
Name MILETA MIHAILOVIC
Role Appellee
Status Active
Name UNIVERSAL PROPERTY & CASUALTY,
Role Appellee
Status Active
Representations JEFFREY A. LUHRSEN, ESQ., WENDY J. STEIN - FULTON, ESQ., HON. GEOFFREY H. GENTILE, JULIE C. IRELAND, ESQ., MARK B. YESLOW, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-27
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-07-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-07-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-06-26
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing and alternate motion to certify conflict with decisions of other district courts of appeal,etc/
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2013-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & alternate motion to certify conflict and request for issuance of written opinion
On Behalf Of STEVEN JOHNSON
Docket Date 2013-05-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Goldsmith's attorney fees
Docket Date 2013-05-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Khouzam, Black
Docket Date 2013-05-07
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 STEVEN JOHNSON
Docket Date 2013-03-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ RB OF AA, STEVEN JOHNSON & MICHAEL MENDOLA EMAILED 3/22/13
On Behalf Of STEVEN JOHNSON
Docket Date 2013-03-13
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ RB
Docket Date 2013-03-11
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF TODD E BRANT, ESQ.
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2013-03-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to amended motion for attorneys fees
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2013-02-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Stanley A. Goldsmith, Esq. 0367168
Docket Date 2013-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF AA'S STEVEN JOHNSON AND MICHAEL MENDOLA TO BE PERMITTED TO FILE A RB WHICH EXCEEDS THE FIFTEEN PAGE LIMIT ORDINARILY IMPOSED PURSUANT TO RULE 9.210(A)(5) FL RULES OF APPELLATE PROCEDURE.
On Behalf Of STEVEN JOHNSON
Docket Date 2013-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED MOTION OF AA'S STEVEN JOHNSON AND MICHAEL MENDOLA FOR ATTORNEY'S FEES PURSUANT TO RULE 9.400(B), FL RULES OF APPELLATE PROCEDURE.
On Behalf Of STEVEN JOHNSON
Docket Date 2013-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 2/25/13 "STRICKEN"
On Behalf Of STEVEN JOHNSON
Docket Date 2013-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-01-25
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 STEVEN JOHNSON
Docket Date 2013-01-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 01/04/13
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-26
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 UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2012-11-19
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ deferred to the merits panel
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2012-11-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ as to Kathleen Johnson ONLY
Docket Date 2012-11-14
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss-73A
Docket Date 2012-11-07
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended cert. of service AA Stanley A. Goldsmith, Esq. 0367168
Docket Date 2012-11-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of STEVEN JOHNSON
Docket Date 2012-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVEN JOHNSON
Docket Date 2012-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ as to Kathleen Johnson
On Behalf Of STEVEN JOHNSON
Docket Date 2012-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES HAWORTH
Docket Date 2012-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ tic cab (CM) resp. due
Docket Date 2012-09-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of STEVEN JOHNSON
Docket Date 2012-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSAL PROPERTY & CASUALTY,
Docket Date 2012-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stanley A. Goldsmith, Esq. 0367168
Docket Date 2012-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stanley A. Goldsmith, Esq. 0367168
Docket Date 2012-09-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 5 VOLS OF APPENDICES EMAILED 09/04/12
On Behalf Of STEVEN JOHNSON
Docket Date 2012-08-28
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of STEVEN JOHNSON
Docket Date 2012-08-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 08/11/12 - 08/20/12, 08/31/12, 09/17/12, 09/21/12 - 10/15/12
On Behalf Of STEVEN JOHNSON
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN JOHNSON
Docket Date 2012-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STEVEN JOHNSON
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVEN JOHNSON
Docket Date 2012-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN JOHNSON

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-08-08
Florida Limited Liability 2018-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5847418810 2021-04-18 0455 PPP 14893 Indigo Lakes Dr, Naples, FL, 34119-4802
Loan Status Date 2023-12-05
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3029
Loan Approval Amount (current) 3029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-4802
Project Congressional District FL-26
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6205788710 2021-04-03 0491 PPP 4883 SE 40th Ter, Ocala, FL, 34480-8517
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34480-8517
Project Congressional District FL-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.46
Forgiveness Paid Date 2021-09-13
8217818604 2021-03-24 0491 PPP 14631 Traders Path N/A, Orlando, FL, 32837-7056
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7056
Project Congressional District FL-09
Number of Employees 1
NAICS code 453991
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 21057.88
Forgiveness Paid Date 2022-05-02
4983908902 2021-04-29 0491 PPP 6137 Waterside Island Ln, Winter Garden, FL, 34787-6397
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) 19937
Loan Approval Amount (current) 19937
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-6397
Project Congressional District FL-10
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20025.06
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State