Search icon

CAROLYN JOHNSON, LLC

Company Details

Entity Name: CAROLYN JOHNSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000312192
Address: 3861 SILVERSTREAM TERRACE, SANFORD, FL, 32771, US
Mail Address: 3861 SILVERSTREAM TERRACE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON CAROLYN D Agent 3861 SILVERSTREAM TERRACE, SANFORD, FL, 32771

Chief Executive Officer

Name Role Address
JOHNSON CAROLYN D Chief Executive Officer 3861 SILVERSTREAM TERRACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089984 BEST FRIENDS TRANSPORT ACTIVE 2021-07-08 2026-12-31 No data 3861 SILVERSTREAM TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ARGENIS MODERN TECH, INC. and ARGENIS BATISTA VS MARK JOHNSON and CAROLYN JOHNSON 4D2017-2583 2017-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001196

Parties

Name ARGENIS MODERN TECH INC
Role Appellant
Status Active
Representations LORENZO JACKSON, JR.
Name ARGENIS BATISTA
Role Appellant
Status Active
Name MARK JOHNSON LLC
Role Appellee
Status Active
Representations Richard Steven Kozell
Name CAROLYN JOHNSON, LLC
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 2, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-09-19
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 August 16, 2017 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 2017-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellants are directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE OF ORIGINAL NOTICE **SEE AMENDED NOTICE OF APPEAL**
On Behalf Of ARGENIS MODERN TECH, INC.
Docket Date 2017-08-16
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. 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 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARGENIS MODERN TECH, INC.
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State