Search icon

KIMBERLY JOHNSON, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KIMBERLY 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: 14 May 2018 (7 years ago)
Document Number: L18000120481
FEI/EIN Number 82-3921464

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

Address: 2518 Sweet Viburnum Way, Ocoee, FL, 34761, US
Mail Address: 2518 Sweet Viburnum Way, Ocoee, FL, 34761, US
ZIP code: 34761
City: Ocoee
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON KIMBERLY Manager 2518 Sweet Viburnum Way, Ocoee, FL, 34761
JOHNSON KIMBERLY Agent 2518 Sweet Viburnum Way, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132167 KJ TRANSACTIONS ACTIVE 2020-10-12 2025-12-31 - 925 OASIS PALM CIRCLE #2110, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2518 Sweet Viburnum Way, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-04-28 2518 Sweet Viburnum Way, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2518 Sweet Viburnum Way, Ocoee, FL 34761 -

Court Cases

Title Case Number Docket Date Status
KIMBERLY JOHNSON, ET AL VS WELLS FARGO BANK, N. A. 2D2018-2264 2018-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-3213

Parties

Name TROY JOHNSON
Role Appellant
Status Active
Name KIMBERLY JOHNSON, LLC
Role Appellant
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations SARA F. HOLLADAY - TOBIAS, ESQ., EMILY Y. ROTTMANN, ESQ., C. H. HOUSTON, I I I, ESQ., KELLEY KRONENBERG, ALBERTELLI LAW
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Black
Docket Date 2019-03-14
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 12, 2019, requiring the filing of an initial brief.
Docket Date 2019-02-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order or this appeal will be dismissed without further notice.
Docket Date 2019-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-24
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion to stay is treated as a motion for an extension of time and granted to the extent that Appellants shall serve the initial brief within 45 days.
Docket Date 2018-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion for eot**
On Behalf Of KIMBERLY JOHNSON
Docket Date 2018-09-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KIMBERLY JOHNSON
Docket Date 2018-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The notice of appearance is treated as a notice of appearance as co-counsel without prejudice to the filing of a motion for substitution of counsel or motion to withdraw in compliance with Florida Rule of Appellate Procedure 9.440(b) and Florida Rule of Judicial Administration 2.505(f).
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIMBERLY JOHNSON
Docket Date 2018-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2018-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KIMBERLY JOHNSON
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY JOHNSON
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-14

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1807.00
Total Face Value Of Loan:
1807.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20080.00
Total Face Value Of Loan:
20080.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8512.00
Total Face Value Of Loan:
8512.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20415.00
Total Face Value Of Loan:
20415.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,415
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,661.66
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,415
Jobs Reported:
1
Initial Approval Amount:
$8,512
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,611.81
Servicing Lender:
Community CU of Florida
Use of Proceeds:
Payroll: $8,512
Jobs Reported:
1
Initial Approval Amount:
$1,807
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,807
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,817.89
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $1,804
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$20,989.4
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,080
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,080
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,314.36
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,078
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State