Search icon

JAMIE JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: JAMIE JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMIE JOHNSON 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: 21 Jan 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000025944
Address: 4811 CULBREATH ISLES ROAD, TAMPA, FL, 33629, UN
Mail Address: 4811 CULBREATH ISLES ROAD, TAMPA, FL, 33629, UN
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JAMIE M Manager 4811 CULBREATH ISLES ROAD, TAMPA, FL, 33629
JOHNSON JAMIE M Agent 4811 CULBREATH ISLES ROAD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JAMIE JOHNSON VS KATARZYNA JOHNSON 5D2022-2800 2022-11-23 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-DR-027023

Parties

Name JAMIE JOHNSON LLC
Role Appellant
Status Active
Representations Robert Scott Hannan
Name Katarzyna Johnson
Role Appellee
Status Active
Representations Adam M. Bird, Lesley-Anne Marks
Name Hon. Jigisa Patel-Dookhoo
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2024-01-29
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX PER 1/25 ORDER
On Behalf Of Jamie Johnson
Docket Date 2024-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE SUPPL APX...
Docket Date 2023-03-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-17
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Jamie Johnson
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 3/20/23
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jamie Johnson
Docket Date 2023-02-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Katarzyna Johnson
Docket Date 2023-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Katarzyna Johnson
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jamie Johnson
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jamie Johnson
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/22/22
On Behalf Of Jamie Johnson
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027988410 2021-01-31 0491 PPS 10557 5th Ave, Ocoee, FL, 34761-3914
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1885
Loan Approval Amount (current) 1885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-3914
Project Congressional District FL-11
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1897.08
Forgiveness Paid Date 2021-09-24
8148458707 2021-04-07 0455 PPP 775 Malibu Bay Dr, West Palm Beach, FL, 33401-8409
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-8409
Project Congressional District FL-20
Number of Employees 1
NAICS code 624210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20946
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State