Search icon

JOHNNY JACKSON LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
JACKSON JOHNNY Manager 1035 2ND STREET, MONTICELLO, FL, 32344
JACKSON JOHNNY Agent 1035 2ND STREET, MONTICELLO, FL, 32344

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
SHUTTS & BOWEN LLP, et al., VS JOHNNY JACKSON, et al., 3D2022-0855 2022-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-84861

Parties

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.

Documents

Name Date
Florida Limited Liability 2019-08-09

Paycheck Protection Program

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
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-1855
Project Congressional District FL-12
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State