Search icon

TERRY JOHNSON LLC

Company Details

Entity Name: TERRY JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000036441
Address: 2211 NW 21ST WAY, BOYNTON BEACH, FL, 33436, US
Mail Address: 2211 NW 21ST WAY, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON TERRY Agent 2211 NW 21ST WAY, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
JOHNSON TERRY Manager 2211 NW 21ST WAY, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TERRY JOHNSON VS CAMILLE CASEY 2D2021-2624 2021-08-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-013613

Parties

Name TERRY JOHNSON LLC
Role Appellant
Status Active
Name CAMILLE CASEY
Role Appellee
Status Active
Name HON. LINDSAY M. ALVAREZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ EXHIBITS - 1 USB DRIVE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for issuance of a written opinion is denied.
Docket Date 2022-12-27
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of TERRY JOHNSON
Docket Date 2022-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's "Motion for Acceptance of Response to Reply Brief" is granted to the extent that the reply brief attached to the motion is accepted as timely filed.
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ACCEPTANCE OF RESPONSE TO REPLY BRIEF - BRIEF CONTAINED IN MOTION
On Behalf Of TERRY JOHNSON
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ BRIEF CONTAINED IN MOTION TO ACCEPT REPLY BRIEF FILED 05/23/21
On Behalf Of TERRY JOHNSON
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAMILLE CASEY
Docket Date 2022-02-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ EXHIBITS - 1 USB DRIVE STORED IN VAULT
Docket Date 2022-02-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 8 PAGES
Docket Date 2022-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to accept amended initial brief as timely filed is granted to the extent that the amended initial brief is accepted as timely filed.
Docket Date 2022-02-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of TERRY JOHNSON
Docket Date 2022-02-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF LIMITED APPEARANCE
On Behalf Of TERRY JOHNSON
Docket Date 2021-09-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ APPLICATION FOR DETRMINATION OF CIVIL INDIGENT STATUS
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-09-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK TO PREPARE RECORD WITH EXHIBITS - PS TERRY JOHNSON
On Behalf Of TERRY JOHNSON
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice ~ OF CUSTODY OR VISITATION ISSUE
On Behalf Of TERRY JOHNSON
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED AND ORDER OF INSOLVENCY
On Behalf Of TERRY JOHNSON
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT AMENDED INITIAL BRIEF AS TIMELY FILED
On Behalf Of TERRY JOHNSON
Docket Date 2022-02-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the notice of termination of limited appearance, attorney Mark A. Neumaier is withdrawn as counsel for the Appellant. Appellant shall proceed pro se without prejudice to retaining counsel who must file a notice of appearance in this court. Within ten days of the date of this order, Appellant shall serve the amended initial brief as required by this court's December 22, 2021, order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2022-01-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TERRY JOHNSON
Docket Date 2022-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, Appellant shall comply with this court's December 22, 2021, order to file an amended initial brief. The appendix to the initial brief, filed January 3, 2022, is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF LIMITED APPEARANCE
On Behalf Of TERRY JOHNSON
Docket Date 2022-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of TERRY JOHNSON
Docket Date 2022-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TERRY JOHNSON
Docket Date 2021-12-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The initial brief filed on December 17, 2021, is not signed, and it lacks a certificate of service showing that a copy was served on appellee as required by Florida Rule of Appellate Procedure 9.210(b). The initial brief is stricken. Within ten days, appellant shall serve an amended initial brief that complies with rule 9.210(b), including appellant's signature and a certificate of service reflecting service on appellee.
Docket Date 2021-12-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TERRY JOHNSON
Docket Date 2021-12-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ STRICKEN-SEE 12/22/21 ORDER.
On Behalf Of TERRY JOHNSON
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ATTEMPTED MOTION CONSULTATION TEXT MESSAGES W/POSTAGE RECEIPT
On Behalf Of TERRY JOHNSON
Docket Date 2021-11-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF ATTEMPTED MOTION CONSULTATION TEXT MESSAGES
On Behalf Of TERRY JOHNSON
Docket Date 2021-10-29
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 TERRY JOHNSON
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ALVAREZ - REDACTED - 339 PAGES

Documents

Name Date
Florida Limited Liability 2019-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State