Search icon

BRIAN KEITH JOHNSON LLC

Company Details

Entity Name: BRIAN KEITH JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000271267
Address: 2608 W 12TH STREET, PANAMA CITY, FL 32401
Mail Address: 2608 W 12TH STREET, PANAMA CITY, FL 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, BRIAN K Agent 2608 W 12TH STREET, PANAMA CITY, FL 32401

Manager

Name Role Address
JOHNSON, BRIAN K Manager 2608 W 12TH STREET, PANAMA CITY, FL 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BRIAN KEITH JOHNSON VS STATE OF FLORIDA 5D2020-2354 2020-11-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CF-00663

Parties

Name BRIAN KEITH JOHNSON LLC
Role Appellant
Status Active
Representations Scott G. Hubbard, Steven N. Gosney, Office of the Public Defender, William M. Bookhammer
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Carmen F. Corrente, Nora Hutchinson Hall
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-04-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Brian Keith Johnson
Docket Date 2021-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 18 PAGES
On Behalf Of Clerk Flagler
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOTION TO W/DRAW INITIAL BRF GRANTED & 2/16 INITIAL BRF IS W/DRAWN; AMENDED INITIAL BRF DUE W/IN 20 DAYS OF THE TRANSMISSION OF THE SUPP ROA
Docket Date 2021-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Brian Keith Johnson
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/1; IB W/IN 20 DYS
Docket Date 2021-03-08
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 Brian Keith Johnson
Docket Date 2021-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW PREVIOUSLY FILED INITIAL BRIEF OF APPELLANT; GRANTED PER 3/17 ORDER
On Behalf Of Brian Keith Johnson
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Keith Johnson
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ W/DRAWN PER 3/17 ORDER
On Behalf Of Brian Keith Johnson
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/15
On Behalf Of Brian Keith Johnson
Docket Date 2020-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Keith Johnson
Docket Date 2020-12-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2020-12-15
Type Record
Subtype Transcript
Description Transcript Received ~ 441 PAGES
On Behalf Of Clerk Flagler
Docket Date 2020-11-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-11-16
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/09/20
On Behalf Of Brian Keith Johnson
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2018-11-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State