Search icon

BRANDON JOHNSON LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRANDON JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000233445
FEI/EIN Number NOT APPLICABLE
Address: 18 JARED ST, CRAWFORDVILLE, FL, 32327
Mail Address: 18 JARED ST, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
City: Crawfordville
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRANDON M Manager 18 JARED ST, CRAWFORDVILLE, FL, 32327
JOHNSON BRANDON M Agent 18 JARED ST, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Brandon Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2024-1344 2024-05-24 Open
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014-CF-907-A

Parties

Name BRANDON JOHNSON LLC
Role Appellant
Status Active
Representations Jessica J. Yeary, Megan Lynne Long, Justin Foster Karpf
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Robert Charles Lee
Name Hon. Joshua Mahlon Hawkes
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order appt. PD, certified
On Behalf Of Leon Clerk
Docket Date 2024-06-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Brandon Johnson
Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days 10/28/24
On Behalf Of State of Florida
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Johnson
Docket Date 2024-07-10
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-287 pages - Supplemental 1
On Behalf Of Leon Clerk
Docket Date 2024-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description CORRECTED Order on Motion to Supplement Record
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Brandon Johnson
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Brandon Johnson
Docket Date 2024-06-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Johnson
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brandon Johnson
Docket Date 2024-05-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-176 pages
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/from 5/24/24 order 1D2023-1742; BA granted
On Behalf Of Leon Clerk
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Brandon W. Johnson, Appellant(s) v. State of Florida, Appellee(s). 1D2023-2203 2023-08-28 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014 CF 907A

Parties

Name BRANDON JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody, Christina Piotrowski
Name Hon. Joshua M. Hawkes
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 388 So. 3d 745
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2023-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Brandon Johnson
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Brandon Johnson
Docket Date 2023-10-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Johnson
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 29 pages
Docket Date 2024-07-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
View View File
Docket Date 2023-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Brandon Johnson
Brandon Johnson, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-1742 2023-07-11 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2014-CF-907-A

Parties

Name BRANDON JOHNSON LLC
Role Petitioner
Status Active
Name Hon. Joshua Mahlon Hawkes
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody, Hon. John Emmett Campbell

Docket Entries

Docket Date 2024-05-24
Type Disposition by Order
Subtype Granted
Description Granted
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Response to the special masters report
On Behalf Of Brandon Johnson
Docket Date 2024-03-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order report and recommendation on petition for belated appeal
On Behalf Of Leon Clerk
Docket Date 2024-03-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Special Master's Report and Recommendation
On Behalf Of Hon. Joshua Mahlon Hawkes
Docket Date 2024-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order appointing special master
Docket Date 2024-02-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Order Relinquishing Jurisdiction
View View File
Docket Date 2023-11-13
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Brandon Johnson
Docket Date 2023-10-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-10
Type Response
Subtype Response
Description Response
On Behalf Of Brandon Johnson
Docket Date 2023-08-08
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Brandon Johnson
Docket Date 2023-08-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Johnson
Docket Date 2023-07-20
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-11
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal
On Behalf Of Brandon Johnson
Docket Date 2023-09-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
BRANDON JOHNSON VS STATE OF FLORIDA 2D2014-2925 2014-06-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-010480

Parties

Name BRANDON JOHNSON LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-08-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-20
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD****
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-06-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON JOHNSON

Documents

Name Date
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-10-02

USAspending Awards / Financial Assistance

Date:
2022-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
25000.00
Date:
2021-05-29
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2021-05-26
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:
2021-05-20
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:
4165.00
Total Face Value Of Loan:
4165.00
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:
7632.00
Total Face Value Of Loan:
7632.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,031
Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,031
Jobs Reported:
1
Initial Approval Amount:
$4,165
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,165
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,190.22
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,162
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$7,632
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,632
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,661.04
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $7,629
Jobs Reported:
1
Initial Approval Amount:
$13,392
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,392
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$13,426.86
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,392
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:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,910.12
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,415
Date Approved:
2021-05-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,415
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,411
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,905.11
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,905.11
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,935.35
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,905.11
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,964.85
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$23,900
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,263.81
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $23,895
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833.32
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,917.81
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $20,830.32
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,979.69
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State