Search icon

JOHNNY MORRIS LLC

Company Details

Entity Name: JOHNNY MORRIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2024 (9 months ago)
Document Number: L19000114794
FEI/EIN Number 83-4657143
Address: 1191 Cottonwood St, Bunnell, FL 32110
Mail Address: P.O. Box 70810, Bunnell, FL 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS, JOHN J Agent 1191 Cottonwood St, Bunnell, FL 32110

Manager

Name Role Address
Morris, John J Manager 1191 Cottonwood St, Bunnell, FL 32110

Secretary

Name Role Address
Lappke, Nykia M Secretary P.O. Box 7010, Bunnell, FL 32110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1191 Cottonwood St, Bunnell, FL 32110 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1191 Cottonwood St, Bunnell, FL 32110 No data
REINSTATEMENT 2024-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1191 Cottonwood St, Bunnell, FL 32110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-19 MORRIS, JOHN J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JOHNNY MORRIS A/K/A JOHNNY WALLACE VS STATE OF FLORIDA 2D2015-5316 2015-12-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
9310180CFANO

Parties

Name JOHNNY MORRIS LLC
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ.
Name A/K/A JOHNNY WALLACE
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNNY MORRIS
Docket Date 2016-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 02/08/16
On Behalf Of JOHNNY MORRIS
Docket Date 2015-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ attorney is counsel of record/15-5340 dismissed 12/16/15
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNNY MORRIS
Docket Date 2015-12-09
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-09
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK

Documents

Name Date
REINSTATEMENT 2024-04-26
REINSTATEMENT 2021-07-19
Florida Limited Liability 2019-04-26

Date of last update: 17 Jan 2025

Sources: Florida Department of State