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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
JOHNSON ANTHONY | Authorized Member | 5543 VINTAGE VIEW BLVD, LAKELAND, FL, 33812 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tony Johnson, Appellant(s), v. Antonio Allen, et al., Appellee(s). | 3D2024-1928 | 2024-10-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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