Search icon

THE TONY JOHNSON LLC

Company Details

Entity Name: THE TONY JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2021 (3 years ago)
Document Number: L20000146068
FEI/EIN Number 85-1327294
Address: 5543 VINTAGE VIEW BLVD, LAKELAND, FL, 33812, US
Mail Address: 5543 VINTAGE VIEW BLVD, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
JOHNSON ANTHONY Authorized Member 5543 VINTAGE VIEW BLVD, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REINSTATEMENT 2021-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-02 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Tony Johnson, Appellant(s), v. Antonio Allen, et al., Appellee(s). 3D2024-1928 2024-10-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-2625-CA-01

Parties

Name THE TONY JOHNSON LLC
Role Appellant
Status Active
Representations Kenneth W. Brookins, Sr.
Name ANTONIO ALLEN LLC
Role Appellee
Status Active
Representations Joshua Aaron Christensen
Name GALO HABITARE, LLC
Role Intervenor
Status Active
Representations David Shawn O'Quinn
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon consideration, Appellant's Motion for Extension of Time to file a response to the Court's October 29, 2024, Order to Show Cause is granted in part and denied in part. Appellant is granted twenty (20) days from the date of this Order to file a response to the Court's October 29, 2024, Order to Show Cause.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Tony Johnson
View View File
Docket Date 2024-11-07
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check
On Behalf Of Tony Johnson
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 8, 2024.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1928.
On Behalf Of Tony Johnson
View View File
Docket Date 2024-12-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Tony Johnson
View View File
Docket Date 2024-12-11
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's filing of the lower court order dated November 25, 2024, the Rule to Show Cause issued by this Court on October 29, 2024, is hereby discharged.
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order on Plaintiff's Motion for Rehearing
On Behalf Of Tony Johnson
View View File
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Tony Johnson, Appellant(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections, Appellee(s). 1D2024-0362 2024-02-08 Open
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-001839

Parties

Name THE TONY JOHNSON LLC
Role Appellant
Status Active
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Dept. of Corrections Secretary
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections, Kelly Raplea Forren

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dept. of Corrections Secretary
View View File
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Amended Initial Brief
On Behalf Of Tony Johnson
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Initial Brief of Appellant
On Behalf Of Dept. of Corrections Secretary
Docket Date 2024-08-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tony Johnson
View View File
Docket Date 2024-07-12
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Tony Johnson
Docket Date 2024-05-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Tony Johnson
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Corrections Secretary
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 131 pages
Docket Date 2024-04-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Tony Johnson
Docket Date 2024-04-10
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Response to to court order 03/12/24
On Behalf Of Tony Johnson
Docket Date 2024-03-12
Type Response
Subtype Response
Description Response to 02/09 order order appealed pages 39-41
On Behalf Of Tony Johnson
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-02-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal did not serv. AG, no order appealed
On Behalf Of Tony Johnson
Docket Date 2024-02-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Tony Johnson
Docket Date 2024-02-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tony Johnson
Docket Date 2024-04-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-03-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tony Johnson

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-02
Florida Limited Liability 2020-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State