Search icon

KIMBERLY JOHNSON, LLC

Company Details

Entity Name: KIMBERLY JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2018 (7 years ago)
Document Number: L18000120481
FEI/EIN Number 82-3921464
Address: 2518 Sweet Viburnum Way, Ocoee, FL, 34761, US
Mail Address: 2518 Sweet Viburnum Way, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
JOHNSON KIMBERLY Manager 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-04-28 2518 Sweet Viburnum Way, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2518 Sweet Viburnum Way, Ocoee, FL 34761 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163858908 2021-05-12 0455 PPP 3590 45th St, Vero Beach, FL, 32967-1773
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) 1807
Loan Approval Amount (current) 1807
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-1773
Project Congressional District FL-08
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1817.89
Forgiveness Paid Date 2021-12-23
7827028802 2021-04-22 0455 PPP 600 NW 38th Ave, Lauderhill, FL, 33311-6328
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-6328
Project Congressional District FL-20
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20989.4
Forgiveness Paid Date 2022-02-03
3563528110 2020-07-15 0455 PPP 3577 Wiles Road 206, Coconut Creek, FL, 33073-2200
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Coconut Creek, BROWARD, FL, 33073-2200
Project Congressional District FL-23
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20661.66
Forgiveness Paid Date 2021-10-04
1658848606 2021-03-13 0455 PPP 1438 Attilburgh Blvd, Melbourne, FL, 32904-6444
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8512
Loan Approval Amount (current) 8512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-6444
Project Congressional District FL-08
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8611.81
Forgiveness Paid Date 2022-05-19
5412708706 2021-04-02 0455 PPP 14055 46th St N, Clearwater, FL, 33762-3865
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20080
Loan Approval Amount (current) 20080
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 Clearwater, PINELLAS, FL, 33762-3865
Project Congressional District FL-13
Number of Employees 1
NAICS code 484121
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20314.36
Forgiveness Paid Date 2022-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State