Search icon

PAUL JOHNSON CO, LLC - Florida Company Profile

Company Details

Entity Name: PAUL JOHNSON CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL JOHNSON CO, 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: 12 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000357881
FEI/EIN Number 85-3504796

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

Address: 7830 Contee Rd, Laurel, MD, 20707, US
Mail Address: 7830 Contee Rd, Laurel, MD, 20707, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON PAUL D Auth 7830 Contee Rd, Laurel, MD, 20707
JOHNSON PAUL D Agent 2145 NE 164TH ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 7830 Contee Rd, Apt 121, Laurel, MD 20707 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-03 2145 NE 164TH ST, APT 711, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-11-03 7830 Contee Rd, Apt 121, Laurel, MD 20707 -
REGISTERED AGENT NAME CHANGED 2023-11-03 JOHNSON, PAUL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
PAUL JOHNSON VS STATE OF FLORIDA 5D2023-3204 2023-10-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2016-CF-034421

Parties

Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Robert Alan Segal
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE SECOND AMENDED MOT; AMENDED MOT STRICKEN
Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AMENDED; MAILBOX 01/22/24; STRICKEN PER 1/31 ORDER
On Behalf Of Paul Johnson
Docket Date 2024-01-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE AMENDED MOT FOR REHEARING EN BANC...
Docket Date 2024-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ENVELOPE 01/10/24
On Behalf Of Paul Johnson
Docket Date 2024-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-11-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATE OF SERVICE 11/6/23
On Behalf Of Paul Johnson
Docket Date 2023-10-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN L.T. 10/24/2023
On Behalf Of Paul Johnson
Docket Date 2023-10-27
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2023-10-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PAUL RANDOLPH JOHNSON JR. VS STATE OF FLORIDA 5D2020-1423 2020-06-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-034421

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CF-030492

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-037960

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-037955

Parties

Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2020-06-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Brevard
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 06/18/20
On Behalf Of Paul Johnson
Docket Date 2020-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ p
Docket Date 2020-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED; MAILBOX 7/20/20
On Behalf Of Clerk Brevard
Docket Date 2020-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE SECOND AMEND NOA W/IN 15 DAYS
Docket Date 2020-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 07/06/20
On Behalf Of Paul Johnson
PAUL RANDOLPH JOHNSON, JR. VS STATE OF FLORIDA 5D2020-1422 2020-06-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-034421

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-037960

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CF-037955

Parties

Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2020-10-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION; MAILBOX 10/1/20
On Behalf Of Paul Johnson
Docket Date 2020-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED; MAILBOX 7/16/20
On Behalf Of Paul Johnson
Docket Date 2020-07-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE SECOND AMEND NOA W/IN 15 DAYS
Docket Date 2020-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ MAILBOX 07/06/20
On Behalf Of Paul Johnson
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-06-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6/18/20
On Behalf Of Paul Johnson
Docket Date 2020-06-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Clerk Brevard
PAUL JOHNSON VS STATE OF FLORIDA SC2019-1726 2019-10-04 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CF0293140001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CF0296240001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1024

Parties

Name PAUL JOHNSON CO, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-10
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-10-10
Type Event
Subtype No Fee Required
Description No Fee Required ~ Seeking review of PCA
Docket Date 2019-10-04
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Paul Johnson
Docket Date 2019-10-04
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
PAUL JOHNSON, VS THE STATE OF FLORIDA, 3D2019-1024 2019-05-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29314

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29624

Parties

Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2019-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL JOHNSON
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ With summary record.
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL JOHNSON
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
PAUL JOHNSON and AMY JOHNSON VS FIRST PROTECTIVE INSURANCE COMPANY d/b/a FRONTLINE INSURANCE 4D2019-0536 2019-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004780XXXMB

Parties

Name AMY JOHNSON
Role Appellant
Status Active
Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Representations HAROLD C. KNECHT, JR., Micheal C. Knecht, Emily Cabrera, Charles M. Auslander, Brian G. Tackenberg, John G. Crabtree
Name FIRST PROTECTIVE INSRUANCE COMPANY
Role Appellee
Status Active
Representations Jay M. Levy, Karen Fultz, BONNIE J. LOSAK-JIMENEZ, Phillip J. Sheehe
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 18, 2019 motion for rehearing, clarification and written opinion is denied.
Docket Date 2019-08-02
Type Response
Subtype Response
Description Response
On Behalf Of FIRST PROTECTIVE INSRUANCE COMPANY
Docket Date 2019-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL JOHNSON
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellants' April 22, 2019 request for oral argument is denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 12, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 19, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST PROTECTIVE INSRUANCE COMPANY
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST PROTECTIVE INSRUANCE COMPANY
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 13, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 12, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FIRST PROTECTIVE INSRUANCE COMPANY
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL JOHNSON
Docket Date 2019-04-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PAUL JOHNSON
Docket Date 2019-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL JOHNSON
Docket Date 2019-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAUL JOHNSON
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 22, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL JOHNSON
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 11, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL JOHNSON
Docket Date 2019-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST PROTECTIVE INSRUANCE COMPANY
Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAUL JOHNSON
Docket Date 2019-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL JOHNSON
PAUL JOHNSON, VS THE STATE OF FLORIDA, 3D2016-1763 2016-07-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29314

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29624

Parties

Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KERI T. JOSEPH, Office of Attorney General
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Response
Subtype Response
Description RESPONSE ~ AA's response to State's motion for EOT
On Behalf Of PAUL JOHNSON
Docket Date 2018-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby stricken as unauthorized. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL JOHNSON
Docket Date 2018-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL JOHNSON
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PAUL JOHNSON
Docket Date 2018-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL JOHNSON
Docket Date 2017-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 5, 2018.
Docket Date 2017-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-17
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2017-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL JOHNSON
Docket Date 2017-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Missing Transcripts in Supplemental Record
On Behalf Of PAUL JOHNSON
Docket Date 2017-08-11
Type Record
Subtype Transcript
Description Transcripts ~ Supplemental
Docket Date 2017-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-07-05
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms. The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2017-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ PS PAUL JOHNSON B14584
On Behalf Of PAUL JOHNSON
Docket Date 2017-06-16
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Perez & Ramos Court Reporting Services is ordered to file a status report regarding the transcript in this cause within five (5) days of the date of this order.
Docket Date 2017-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion filed March 30, 2017, is granted. Perez & Ramos Court Reporting Services is ordered to file the transcripts of proceedings for the following dates as indicated in the designations to the reporter: September 24, 2015, October 1, 2015, December 8, 2015, January 29, 2016, February 9, 2016 and February 10, 2016. Upon receipt of the transcripts, the clerk of the lower tribunal shall file a supplemental record.
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to clerk requesting order to release transcript from approved court reporter
On Behalf Of PAUL JOHNSON
Docket Date 2017-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-02-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the record has expired. This cause will be subject to dismissal unless appellant causes the record to be filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL JOHNSON
Docket Date 2016-12-27
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2016-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to discharge appellate counsel and permit appellant to proceed pro se is granted, and the appellate counsel is hereby discharged. Appellant shall proceed as pro se.
Docket Date 2016-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to discharge aa counsel and permit aa to proceed pro se
On Behalf Of PAUL JOHNSON
Docket Date 2016-11-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The 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 2016-11-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PAUL JOHNSON
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 27, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-10-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-10-24
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PAUL JOHNSON
Docket Date 2016-10-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PAUL JOHNSON
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 22, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-10-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2016-10-05
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PAUL JOHNSON
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAUL JOHNSON
Docket Date 2016-08-11
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PAUL JOHNSON
Docket Date 2016-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ statements of judicial acts
On Behalf Of PAUL JOHNSON
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PAUL JOHNSON
Docket Date 2016-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant¿s letter filed February 18, 2016, in case number 3D16-206 is treated as a notice of appeal of the judgment and sentence entered February 10, 2016, and shall proceed under case number 3D16-1763. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days for appointment of conflict-free counsel.WELLS, LAGOA and EMAS, JJ., concur.
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
PAUL JOHNSON, VS THE STATE OF FLORIDA, 3D2016-0204 2016-01-25 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29314

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29624

Parties

Name PAUL JOHNSON CO, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PAUL JOHNSON
Docket Date 2016-07-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PAUL JOHNSON
Docket Date 2016-07-15
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of PAUL JOHNSON
Docket Date 2016-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner¿s pro se ¿abuse of discretion in case¿ is hereby stricken as unauthorized. WELLS, LAGOA and EMAS, JJ., concur.
Docket Date 2016-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ABUSE OF DISCRETION
On Behalf Of PAUL JOHNSON
Docket Date 2016-02-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ petition to amend information on case
On Behalf Of PAUL JOHNSON
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner¿s pro se motion seeking to discharge defense counsel, Elio Vazquez, Esquire is treated as a motion for rehearing. Said motion for rehearing is hereby denied. WELLS, LAGOA and EMAS, JJ., concur.
Docket Date 2016-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion seeking to discharge defense counsel
On Behalf Of PAUL JOHNSON
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, petitioner's motion seeking court appointed appellate counsel is hereby denied. Following review of the petition for writ of prohibition, it is ordered that said petition is hereby dismissed pursuant to Logan v. State of Florida, 846 So. 2d 472 (Fla. 2003).
Docket Date 2016-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300 filing fee for a petition is due.
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-01-25
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of PAUL JOHNSON

Documents

Name Date
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6841658805 2021-04-20 0455 PPP 741 S 58th St, Tampa, FL, 33619-4507
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-4507
Project Congressional District FL-14
Number of Employees 1
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9063628803 2021-04-23 0455 PPP 4389 Fawn Lily Way, Kissimmee, FL, 34746-3494
Loan Status Date 2023-07-08
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 937
Loan Approval Amount (current) 937
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 N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-3494
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8544178806 2021-04-22 0491 PPP 1400 Catherine St, Orlando, FL, 32801-4206
Loan Status Date 2022-03-22
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 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-4206
Project Congressional District FL-10
Number of Employees 1
NAICS code 511210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20989.98
Forgiveness Paid Date 2022-02-03
1150418910 2021-04-24 0491 PPP 11011 Harts Rd Apt 810, Jacksonville, FL, 32218-3736
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7707
Loan Approval Amount (current) 7707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-3736
Project Congressional District FL-04
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7738.9
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State