Search icon

BRENDA JOHNSON LLC

Company Details

Entity Name: BRENDA JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L21000266274
FEI/EIN Number 87-1226857
Address: 4625 MOUNT RANIER PL, LANCASTER, SC 29720
Mail Address: 4625 MOUNT RANIER PL, LANCASTER, SC 29720
Place of Formation: FLORIDA

Agent

Name Role Address
CARR LAW GROUP PA Agent 111 2ND AVE NE, 1404, ST PETERSBURG, FL 33701

Manager

Name Role Address
JOHNSON, BRENDA Manager 4625 MOUNT RANIER PL, LANCASTER, SC 29720

Court Cases

Title Case Number Docket Date Status
KIT ALLEN JOHNSON, ET AL VS IBERIABANK 2D2016-1820 2016-04-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11 -CA-880

Parties

Name KIT KRISTIN JOHNSON
Role Appellant
Status Active
Name F/K/A KIT JOHNSON CARRINTON
Role Appellant
Status Active
Name KIT ALLEN JOHNSON
Role Appellant
Status Active
Representations MATTHEW P. FLORES, ESQ., JOSEPH M. COLEMAN, ESQ.
Name BRENDA JOHNSON LLC
Role Appellant
Status Active
Name A/K/A KIT KRISTEN JOHNSON
Role Appellant
Status Active
Name IBERIA BANK
Role Appellee
Status Active
Representations CONRAD WILLKOMM, ESQ., M. BRIAN CHEFFER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2017-04-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2017-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2017-03-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall respond to this court's January 11, 2017, order within 10 days of the present order.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants' motion to hold the appeal in abeyance is granted to the extent that the appeal shall be held in abeyance for 60 days from the date of this order, by the end of which period the appellants shall file either an initial brief or a notice of voluntary dismissal. The parties are cautioned that the court will not hold the appeal in abeyance beyond the 60-day period.
Docket Date 2016-12-22
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' fifth motion for an extension of time is granted in part. The initial brief shall be served within 30 days of this order. Any subsequent request for extension should take the form of a motion to hold the appeal in abeyance. The parties should be aware that the court will not hold the appeal in abeyance indefinitely.
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIFTH
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2016-10-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-29
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 KIT ALLEN JOHNSON
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-15
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 KIT ALLEN JOHNSON
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB
Docket Date 2016-06-29
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 KIT ALLEN JOHNSON
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-18
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 KIT ALLEN JOHNSON
Docket Date 2016-05-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ non-final appeal
Docket Date 2016-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ non-final appeal
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2016-04-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-27
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIT ALLEN JOHNSON
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-04-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
Florida Limited Liability 2021-06-08

Date of last update: 14 Jan 2025

Sources: Florida Department of State