Search icon

MICHAEL JOHNSON, PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL JOHNSON, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL JOHNSON, PLLC 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: 19 May 2021 (4 years ago)
Document Number: L21000232213
FEI/EIN Number 87-0868435

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

Address: 170 W ASTOR CIR, DELRAY BEACH, FL, 33484, US
Mail Address: 170 W ASTOR CIR, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL P Manager 170 W ASTOR CIR, DELRAY BEACH, FL, 33484
JOHNSON MICHAEL P Agent 170 W ASTOR CIR, DELRAY BEACH, FL, 33484

Court Cases

Title Case Number Docket Date Status
Michael Johnson, Appellant(s) v. Billy Woods, Sheriff of the Marion County Jail, Appellee(s). 5D2024-0422 2024-02-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-975

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations William J. Sheslow, Jason M. Melton
Name Billy Woods, Sheriff of the Marion County Jail
Role Appellee
Status Active
Representations Robert Wayne Gordon Evans, Maria M. Alfaro Rodriguez
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael Johnson
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 10/25
On Behalf Of Michael Johnson
Docket Date 2024-08-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 8/26
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael Johnson
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/11
On Behalf Of Michael Johnson
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1983 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-03-28
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTY SWARTZ W/DRAWN AS CO-COUNSEL FOR AE
Docket Date 2024-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-03-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2024-02-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Justin S. Swartz 91232
On Behalf Of Billy Woods, Sheriff of the Marion County Jail
Docket Date 2024-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 10374704
Docket Date 2024-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/16/2024
On Behalf Of Michael Johnson
Docket Date 2025-01-09
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Michael Johnson, Appellant(s) v. John S. Coulter, Appellee(s). 1D2023-2420 2023-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 000098

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name John S. Coulter
Role Appellee
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Cert. of service on AE
On Behalf Of Michael Johnson
Docket Date 2023-12-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-cert. of service on opposing counsel and copy of order being appealed.
View View File
Docket Date 2023-10-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Michael Johnson
Michael Johnson, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-0937 2022-06-01 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
F09-41142

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations Miami Public Defender, Nicholas Alexander Lynch
Name The State of Florida
Role Appellee
Status Active
Representations Kayla Heather McNab, Office of Attorney General
Name Amy Garcia
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Andrea R. Wolfson
Role Judge/Judicial Officer
Status Active
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order
Description Upon consideration, Appellant's Motion for Leave to File Motion to Correct Sentencing Error in the Trial Court is hereby carried with the case. Order
View View File
Docket Date 2023-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to file Motion to Correct Sentencing Error in the Trial Court
Docket Date 2023-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-23
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
Docket Date 2023-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record, filed on September 29, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Answer Brief for Appellee
On Behalf Of The State of Florida
Docket Date 2023-09-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record
On Behalf Of The State of Florida
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/10/2023
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/11/2023
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ REPORTER'S STATUS
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 15, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-12-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-12-01
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 2022-11-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Laws Reporting, Inc.’s Response to the Status Report is noted. However, the Order to Show Cause issued on November 10, 2022, and remand to the trial court thereafter, requires that any response by the court reporter be presented to the trial court, for consideration of sanctions.
Docket Date 2022-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS REPORT REGARDING MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILE TRANSCRIPTS
Docket Date 2022-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILE TRANSCRIPTS
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AMENDED
Docket Date 2022-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including twenty (20) days from the date of this Order. The court reporting firm shall promptly notify the court reporter(s) of this Order. Failure to file the transcribed notes within the prescribed twenty (20) days shall result in the issuance of an order to show cause, and sanctions may be imposed.
Docket Date 2022-09-29
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 2022-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILETRANSCRIPTS
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 23, 2022. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-08-24
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 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 24, 2022, the court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2022-06-22
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 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Sentence: 20 years
On Behalf Of The State of Florida
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellant's Motion for Leave to File Motion to Correct Sentencing Error in the Trial Court is hereby denied as moot. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/29/2023
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-11-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the court reporter's Status Report, filed on October 25, 2022, stating that the transcripts have been completed and served on the appellant's counsel, together with its further acknowledgment that additional transcripts are due, filed on November 1, 2022, and the appellant's request for the imposition of sanctions on the court reporter for delay of these proceedings, the court reporter is ordered to show cause as to why sanctions should not be imposed for failure to comply with this court's Order to file the relevant transcripts. This cause is remanded to the trial court to hold a hearing forthwith and receive the court reporter's response to this Order and impose sanctions if the trial court determines that the court reporter has indeed delayed these proceedings. The trial court may impose sanctions and take any steps necessary to ensure that the required transcripts are filed forthwith.
MICHAEL JOHNSON VS STATE OF FLORIDA SC2020-0658 2020-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CF0001920001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1066

Parties

Name MICHAEL JOHNSON, PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Victoria Del Pino
Role Judge/Judicial Officer
Status Active
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 2020-05-07
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2020-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Denial of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Michael Johnson
View View File
Docket Date 2020-05-21
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2020-05-19
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Michael Johnson
View View File
Docket Date 2020-05-08
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
MICHAEL JOHNSON, VS THE STATE OF FLORIDA, 3D2019-1066 2019-06-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-192

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Victoria del Pino
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Motion for Reinstatement is hereby denied.
Docket Date 2020-05-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, it is orderedthat the cause is hereby dismissed on the Court's own motion, subject toreinstatement if timeliness is established on proper motion filed within fifteen daysfrom the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2020-05-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-11-20
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MICHAEL JOHNSON
Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed, as no appealable order has been filed. To the extent that appellant alleges ineffective assistance of trial counsel in his notice of appeal, such motion must be filed in the trial court. Appellant’s request for appointment of counsel is hereby denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-26
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MICHAEL JOHNSON
Docket Date 2019-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's pro se request for an appointment of counsel is hereby deferred. Within ten (10) days from the date of this order, appellant shall file a copy of the order appealed from.
Docket Date 2019-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of MICHAEL JOHNSON
Docket Date 2019-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
MICHAEL JOHNSON VS STATE OF FLORIDA 5D2018-1314 2018-04-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CF-002948-A

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations Glendon George Gordon, Jr., Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Robin A. Compton, Office of the Attorney General
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-31
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2018-09-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH ~ AA MAY FILE BRIEF W/I 30 DYS.
Docket Date 2018-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/6
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-06-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 165 PAGES
Docket Date 2018-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL WILL BE ESTABLISHED...
Docket Date 2018-05-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; CERT OF SVC 5/10/18; PS MICHAEL E. JOHNSON 754413
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-04-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/18; LT ORDER OF INDIGENCY 4/24/18
On Behalf Of MICHAEL JOHNSON
Docket Date 2018-04-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MICHAEL J. JOHNSON VS DEBORAH A. JOHNSON 3D2017-0602 2017-03-20 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-22645

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations Kemie King
Name DEBORAH A. JOHNSON
Role Appellee
Status Active
Representations IRA M. MARCUS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL JOHNSON
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-07-17
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 MICHAEL JOHNSON
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-05-18
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 MICHAEL JOHNSON
Docket Date 2017-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL JOHNSON
MICHAEL JOHNSON VS STATE OF FLORIDA 2D2016-4429 2016-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF13-008471

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-11-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-10-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of POLK CLERK
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-10-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of MICHAEL JOHNSON
MICHAEL JOHNSON VS STATE OF FLORIDA 2D2016-3692 2016-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
9801544CFANO

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-08-25
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-24
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-08-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL JOHNSON VS STATE OF FLORIDA 2D2016-2362 2016-05-31 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CF-008471-XX

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Representations DIANE BUERGER, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HON. GLENN T. SHELBY
Role Judge/Judicial Officer
Status Active
Name HON. DONALD G. JACOBSEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of HON. GLENN T. SHELBY
Docket Date 2016-10-24
Type Notice
Subtype Notice
Description Notice ~ JUDGE SHELBY IS TO SERVE AS COMMISSIONER
On Behalf Of HON. DONALD G. JACOBSEN
Docket Date 2016-10-17
Type Order
Subtype Order Appointing Commissioner
Description belated appeal; commissioner
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER ON PETITIONER'S PETITION FOR BELATED APPEAL
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-09-28
Type Response
Subtype Response
Description RESPONSE ~ STATE' S RESPONSE TO PETITION SEEKING BELATED APPEAL
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENT TO PETITION - PS MICHAEL JOHNSON X72385
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-09-09
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent has failed to timely comply with this court's previous order requiring a response to the petitioner's petition for belated appeal. Within 20 days of the date of this order, respondent shall file a response in compliance with this court's June 16, 2016, order.
Docket Date 2016-06-16
Type Order
Subtype Order to Respond to Petition
Description belated appeal; response
Docket Date 2016-06-13
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT
On Behalf Of MICHAEL JOHNSON
Docket Date 2016-06-02
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JOHNSON
MICHAEL JOHNSON VS STATE OF FLORIDA 2D2015-4631 2015-10-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CF-017471

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KIERSTEN E. JENSEN, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michael Johnson
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's pro se motion for enlargement of time to file a motion for rehearing is granted for 30 days from the date of this order.
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Michael Johnson
Docket Date 2017-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file a motion for rehearing is granted for 30 days.
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of Michael Johnson
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Michael Johnson
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Pro Se RB
Docket Date 2016-11-28
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 Michael Johnson
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-10-24
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 Michael Johnson
Docket Date 2016-10-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-04
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 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-06
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 2016-05-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Michael Johnson
Docket Date 2016-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Michael Johnson
Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL
Docket Date 2016-04-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court has not received the record on appeal. Within ten days, the circuit court clerk shall file a status report on record preparation and transmission.
Docket Date 2016-04-18
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 Michael Johnson
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM/lb-pro se IB
Docket Date 2016-02-16
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 Michael Johnson
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ duplicate motion/task - cm
On Behalf Of Michael Johnson
Docket Date 2015-10-29
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX RULE
On Behalf Of Michael Johnson
Docket Date 2015-10-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JAMILLA STEPHENS-WILLIAMS and SM WILLIAMS VS MICHAEL JOHNSON 4D2015-1005 2015-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA000263

Parties

Name JAMI STEPHENS-WILLIAMS
Role Appellant
Status Active
Name S&M WILLIAMS L.L.C.
Role Appellant
Status Active
Name MICHAEL JOHNSON, PLLC
Role Appellee
Status Active
Representations Jason Tracey
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion, included in the June 1, 2015 response, for extension of time is granted, and the time in which to comply with the lower tribunal clerk's request for additional fees is extended ten (10) days from the date of the entry of this order.
Docket Date 2015-05-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-05-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 17, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 30, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated for all purposes and shall proceed under Case No. 15-587. Appellants are advised that compliance with this Court's March 17, 2015 orders as to the payment of the filing fee and filing of the order on appeal is still required.
Docket Date 2015-03-25
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jason Tracey has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMI STEPHENS-WILLIAMS
JAMILLA STEPHENS-WILLIAMS and SM WILLIAMS VS MICHAEL JOHNSON 4D2015-0587 2015-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015-CA-000263

Parties

Name JAMI STEPHENS-WILLIAMS
Role Appellant
Status Active
Name S&M WILLIAMS L.L.C.
Role Appellant
Status Active
Name MICHAEL JOHNSON, PLLC
Role Appellee
Status Active
Representations Jason Tracey
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's motion, included in the June 1, 2015 response, for extension of time is granted, and the time in which to comply with the lower tribunal clerk's request for additional fees is extended ten (10) days from the date of the entry of this order.
Docket Date 2015-06-01
Type Response
Subtype Response
Description Response ~ "TO ORDER TO SHOW CAUSE" IN RE: CLERK'S SECOND NOTICE OF INABILITY
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2015-05-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-05-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 17, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-27
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2015-04-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 30, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2015-04-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated for all purposes and shall proceed under Case No. 15-587. Appellants are advised that compliance with this Court's March 17, 2015 orders as to the payment of the filing fee and filing of the order on appeal is still required.
Docket Date 2015-03-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellants' emergency motion filed March 12, 2015, to stay injunction, is hereby denied.
Docket Date 2015-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF EMERGENCY MOTION FILED IN L.T. CL Clerk Palm Beach CC02
Docket Date 2015-03-13
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ Appellant's request for emergency treatment filed March 12, 2015 is hereby denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2015-03-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (DENIED 3/18/15)
On Behalf Of JAMI STEPHENS-WILLIAMS
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' motion filed March 5, 2015, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2015-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMI STEPHENS-WILLIAMS
Docket Date 2015-02-19
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jason Tracy has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMI STEPHENS-WILLIAMS
Docket Date 2015-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLGA SOLONENKO VS SPACE COAST CREDIT UNION, et al. 4D2014-2132 2014-06-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12004594 (11)

Parties

Name OLGA SOLONENKO
Role Appellant
Status Active
Representations Andrey Solonenko
Name LUCKY NATION LLC
Role Appellee
Status Active
Name MICHAEL JOHNSON, PLLC
Role Appellee
Status Active
Name NINA SOLONENKO
Role Appellee
Status Active
Name SPACE COAST CREDIT UNION
Role Appellee
Status Active
Representations Gaspar Forteza, Steven Valancy, Moises T. Grayson
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's June 30, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2015-09-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OLGA SOLONENKO
Docket Date 2015-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AMENDED)
On Behalf Of Space Coast Credit Union
Docket Date 2015-08-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-07-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that upon consideration of appellee's objection filed July 2, 2015, the appellant's July 6, 2015 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that appellant may file an amended initial brief within ten (10) days from the receipt of the supplemental record, further, ORDERED that appellee may file an amended answer brief within ten (10) days of the service of the amended initial brief; further, ORDERED that appellee's alternative motion to strike the initial brief, dismiss the appeal, and for award of attorney's fees and costs included in the objection to the motion to supplement the record is denied; further, ORDERED that appellant's July 14, 2015 motion for sanctions is denied.
Docket Date 2015-07-14
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR SANCTIONS
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *PROPOSED* (SEE 7/16/15 ORDER-CLERK OF LT DIRECTED TO PREPARE & FILE SUPPLEMENTAL RECORD)
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***AMENDED MOTION TO SUPPLEMENT THE RECORD***
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND OBJECTION TO MOTION TO SUPPLEMENT
On Behalf Of Space Coast Credit Union
Docket Date 2015-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***SEE AMENDED***
On Behalf Of OLGA SOLONENKO
Docket Date 2015-07-01
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 OLGA SOLONENKO
Docket Date 2015-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Space Coast Credit Union
Docket Date 2014-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLGA SOLONENKO
Docket Date 2015-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 4, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-05-04
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 OLGA SOLONENKO
Docket Date 2015-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Space Coast Credit Union
Docket Date 2015-03-12
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 motion filed March 11, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before April 14, 2015. 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 2015-03-11
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 Space Coast Credit Union
Docket Date 2014-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS 03/15/14
On Behalf Of Space Coast Credit Union
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLGA SOLONENKO
Docket Date 2014-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Andrey Solonenko 0109270
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 3, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Space Coast Credit Union
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-25
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 motion filed August 13, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) 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 2014-08-13
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 OLGA SOLONENKO
Docket Date 2014-07-08
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-06-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-06-17
Type Response
Subtype Response
Description Response ~ TO TIMELINESS ORDER "T"
On Behalf Of OLGA SOLONENKO
Docket Date 2014-06-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Steven Valancy and Moises T. Grayson have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-12
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on June 8, 2014, and the Notice reflects January 22, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
MICHAEL JOHNSON, aka, SHANNON DAWSON, VS THE STATE OF FLORIDA, 3D2012-2023 2012-07-27 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
02-13059

Parties

Name MICHAEL JOHNSON, PLLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL JOHNSON

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
Florida Limited Liability 2021-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017178807 2021-04-11 0455 PPP 2157 Kings Palace Dr, Riverview, FL, 33578-2131
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
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 N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-2131
Project Congressional District FL-16
Number of Employees 1
NAICS code 541613
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2290658908 2021-04-26 0455 PPP 3504 Connon Dr, New Port Richey, FL, 34652-6216
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12757
Loan Approval Amount (current) 12757
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 N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-6216
Project Congressional District FL-12
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12789.85
Forgiveness Paid Date 2021-08-13
3924368008 2020-06-25 0455 PPP 1825 Southwest 43rd Avenue, Fort Lauderdale, FL, 33317-5712
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33317-5712
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3434178203 2020-08-04 0455 PPP 25087 SW 124 Court, Homestead, FL, 33032-5868
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3613
Loan Approval Amount (current) 3613
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-5868
Project Congressional District FL-28
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3706.44
Forgiveness Paid Date 2023-03-09
6312598500 2021-03-03 0455 PPP 3839 NW 35th St, Coconut Creek, FL, 33066-2408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33066-2408
Project Congressional District FL-23
Number of Employees 1
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20093.15
Forgiveness Paid Date 2021-08-23
5389609000 2021-05-22 0491 PPS 114 W Madison Dr, Pensacola, FL, 32505-3618
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-3618
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20869.53
Forgiveness Paid Date 2021-08-12
5607889002 2021-05-22 0455 PPS 3504 Connon Dr, New Port Richey, FL, 34652-6216
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12757
Loan Approval Amount (current) 12757
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 N
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34652-6216
Project Congressional District FL-12
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12782.51
Forgiveness Paid Date 2021-08-17
2868128910 2021-04-27 0491 PPP 1037 N Virginia Ave, Winter Park, FL, 32789-2513
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7019
Loan Approval Amount (current) 7019
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-2513
Project Congressional District FL-10
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -
2075908908 2021-04-26 0455 PPP 1400 NW 4th St, Boynton Beach, FL, 33435-2628
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-2628
Project Congressional District FL-22
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20899.78
Forgiveness Paid Date 2021-08-26
8078169006 2021-05-27 0455 PPP 113 Alexander Estates Dr, Auburndale, FL, 33823-2168
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) 19470
Loan Approval Amount (current) 19470
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 Y
Business Age Description Existing or more than 2 years old
Project Address Auburndale, POLK, FL, 33823-2168
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19532.74
Forgiveness Paid Date 2021-10-04
2840068108 2020-07-13 0455 PPP 210 Lake Shore Dr, Nokomis, FL, 34275-1331
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12751.87
Loan Approval Amount (current) 12751.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-1331
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12843.26
Forgiveness Paid Date 2021-04-08
8005568806 2021-04-22 0455 PPP 1700 SW 78th Ave, Plantation, FL, 33324-3450
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) 13125
Loan Approval Amount (current) 13125
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 Plantation, BROWARD, FL, 33324-3450
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 13194.64
Forgiveness Paid Date 2021-11-10
9126538809 2021-04-23 0491 PPP 114 W Madison Dr, Pensacola, FL, 32505-3618
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-3618
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.49
Forgiveness Paid Date 2021-08-25
8223738404 2021-02-13 0455 PPP 702 51st St E, Bradenton, FL, 34208-5538
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-5538
Project Congressional District FL-16
Number of Employees 1
NAICS code 522220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20101.67
Forgiveness Paid Date 2021-09-01
3339448606 2021-03-16 0491 PPP 6420 Cypress St, Milton, FL, 32570-3867
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32570-3867
Project Congressional District FL-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20779.69
Forgiveness Paid Date 2021-12-15
7188008603 2021-03-23 0491 PPP 3326 Robert Trent Jones Dr Unit 110, Orlando, FL, 32835-2372
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) 12435
Loan Approval Amount (current) 12435
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-2372
Project Congressional District FL-10
Number of Employees 1
NAICS code 541921
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 Male Owned
Veteran Veteran
Forgiveness Amount 12504.77
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State