Entity Name: | JOHNNY JACKSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHNNY JACKSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Aug 2019 (6 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: | L19000195699 |
Address: | 1035 2ND STREET, MONTICELLO, FL, 32344, US |
Mail Address: | 1035 2ND STREET, MONTICELLO, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON JOHNNY | Manager | 1035 2ND STREET, MONTICELLO, FL, 32344 |
JACKSON JOHNNY | Agent | 1035 2ND STREET, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 1035 2ND STREET, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 1035 2ND STREET, MONTICELLO, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1035 2ND STREET, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1035 2ND STREET, MONTICELLO, FL 32344 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000553810 | ACTIVE | 1000000937890 | JEFFERSON | 2022-12-05 | 2032-12-14 | $ 906.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
J21000511455 | ACTIVE | 1000000903089 | JEFFERSON | 2021-09-28 | 2031-10-06 | $ 1,038.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHUTTS & BOWEN LLP, et al., VS JOHNNY JACKSON, et al., | 3D2022-0855 | 2022-05-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PETER VAN DORN FULLERTON |
Role | Appellant |
Status | Active |
Name | SHUTTS & BOWEN LLP |
Role | Appellant |
Status | Active |
Representations | KENDALL B. COFFEY, Jeffrey B. Crockett, Aliette D. Rodz, PAUL J. SCHWIEP, DOROTHY C. KAFKA |
Name | IDA ARGUDIN |
Role | Appellee |
Status | Active |
Name | JOHNNY JACKSON LLC |
Role | Appellee |
Status | Active |
Representations | MARC A. BURTON, Benedict P. Kuehne, RICHARD J. BURTON, RAUL A. PUIG, III, MICHAEL L. HYMAN |
Name | RAUL ARGUDIN |
Role | Appellee |
Status | Active |
Name | DONALD VANDERLAAN |
Role | Appellee |
Status | Active |
Name | PATRICIA RATHGEB |
Role | Appellee |
Status | Active |
Name | EDWARD DE VANHARASZ |
Role | Appellee |
Status | Active |
Name | HUGO VALDES |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-07-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-07-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal as Moot is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-07-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS MOOT |
On Behalf Of | SHUTTS & BOWEN LLP |
Docket Date | 2022-07-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Corrected Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2022-06-03 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ CORRECTED JOINT MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | SHUTTS & BOWEN LLP |
Docket Date | 2022-06-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | SHUTTS & BOWEN LLP |
Docket Date | 2022-05-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOHNNY JACKSON |
Docket Date | 2022-05-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SHUTTS & BOWEN LLP |
Docket Date | 2022-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
Florida Limited Liability | 2019-08-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5818608907 | 2021-04-30 | 0491 | PPP | 2084 Landover Blvd, Spring Hill, FL, 34608-1855 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State