Search icon

RONALD L. JOHNSON, LLC - Florida Company Profile

Company Details

Entity Name: RONALD L. JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L20000089485
FEI/EIN Number 85-0535460

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 326 STREAMVIEW WAY, WINTER SPRINGS, FL, 32708
Mail Address: 326 STREAMVIEW WAY, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RONALD L Manager 326 STREAMVIEW WAY, WINTER SPRINGS, FL, 32708
JOHNSON RONALD L Agent 326 STREAMVIEW WAY, WINTER SPRINGS, FL, 32708

Court Cases

Title Case Number Docket Date Status
RONALD L. JOHNSON VS STATE OF FLORIDA 5D2021-0592 2021-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CR86-3285-A

Parties

Name RONALD L. JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 3/2/21
On Behalf Of Ronald L. Johnson
Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-18
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ APPELLANT CAUTIONED
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
RONALD L. JOHNSON VS JULIE L. JONES, ETC. SC2016-0851 2016-05-16 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
481986CF003285000AOX

Parties

Name RONALD L. JOHNSON, LLC
Role Petitioner
Status Active
Name Julie L. Jones, etc.
Role Respondent
Status Active
Representations Mr. Kenneth Scott Steely
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2016-05-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-05-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-05-16
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of RONALD L. JOHNSON
RONALD L. JOHNSON VS STATE OF FLORIDA SC2015-1227 2015-06-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
481986CF003285000AOX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D15-1040

Parties

Name RONALD L. JOHNSON, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rebecca Roark Wall
Name Hon. Greg Allen Tynan
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-18
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS MOTION FOR CERTIFICATION OF A CONSTITUTIONAL CLAIM (FILED IN THE US COURT OF APPEALS) PLACED W/FILE
On Behalf Of RONALD L. JOHNSON
Docket Date 2015-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-06
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS BELOW (PET. INEFFECTIVE ASSISTANCE)
Docket Date 2015-07-06
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/STALLWORTH)
Description DISP-REV DISM NO JURIS (JACKSON/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Wells v. State, 132 So. 3d 1110 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-06-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY (REC'D 06/29/2015)**
On Behalf Of RONALD L. JOHNSON
Docket Date 2015-06-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
RONALD L. JOHNSON VS STATE OF FLORIDA 2D2014-0334 2014-01-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CF 006875

Parties

Name RONALD L. JOHNSON, LLC
Role Appellant
Status Active
Representations TOSHA COHEN, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-29
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of RONALD L. JOHNSON
Docket Date 2014-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-08-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2015-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-13
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-10-09
Type Brief
Subtype Anders Brief
Description Anders Brief ~ (WORD)
On Behalf Of RONALD L. JOHNSON
Docket Date 2014-08-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-07-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ ib due 60 days of order
Docket Date 2014-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RONALD L. JOHNSON
Docket Date 2014-06-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of RONALD L. JOHNSON
Docket Date 2014-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BERLIN
Docket Date 2014-02-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2014-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of RONALD L. JOHNSON
Docket Date 2014-01-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2014-01-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD L. JOHNSON
RONALD L. JOHNSON VS STATE OF FLORIDA 5D2012-1181 2012-03-22 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
86-CF-3285-A

Parties

Name RONALD L. JOHNSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations MEGAN SAILLANT, Office of the Attorney General
Name HON. BELVIN PERRY, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-09-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ DISMISSED AS MOOT
Docket Date 2012-07-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ AGE Megan Saillant 0042092 PER 3/26ORDER
Docket Date 2012-06-29
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2012-04-19
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2012-03-26
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-03-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-03-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ronald L. Johnson

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-03
Florida Limited Liability 2020-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State