Search icon

NANCY JOHNSON PLLC

Company Details

Entity Name: NANCY JOHNSON PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Oct 2021 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L21000453449
FEI/EIN Number 93-1704250
Address: 4449 Old US Hignway 41 unit #7460, Ruskin, FL 33570
Mail Address: 4449 Old US Hignway 41 unit #7460, Ruskin, FL 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON, NANCY E Agent 725 PRUITT DR, MADEIRA BEACH, FL 33708

Manager

Name Role Address
JOHNSON, NANCY E Manager 725 PRUITT DR, MADEIRA BEACH, FL 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 4449 Old US Hignway 41 unit #7460, Ruskin, FL 33570 No data
CHANGE OF MAILING ADDRESS 2024-06-13 4449 Old US Hignway 41 unit #7460, Ruskin, FL 33570 No data
LC NAME CHANGE 2022-02-22 NANCY JOHNSON PLLC No data

Court Cases

Title Case Number Docket Date Status
NANCY JOHNSON VS DAYTONA INTERNATIONAL SPEEDWAY, LLC 5D2021-2154 2021-08-25 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30379-CICI

Parties

Name NANCY JOHNSON PLLC
Role Appellant
Status Active
Representations Brian J. Lee
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Richard Brooks Casey, Katherine Miller
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-11-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-09-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-14
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nancy Johnson
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/28
Docket Date 2022-03-13
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 Nancy Johnson
Docket Date 2022-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ SEE 3/13 MOTION
On Behalf Of Nancy Johnson
Docket Date 2022-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nancy Johnson
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/13/22
Docket Date 2021-12-10
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 Nancy Johnson
Docket Date 2021-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/13; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER AND MOTION FOR EOT FOR IB
On Behalf Of Nancy Johnson
Docket Date 2021-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 784 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nancy Johnson
Docket Date 2021-09-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Nancy Johnson
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona International Speedway, LLC
Docket Date 2021-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Katherine Miller 027946
On Behalf Of Daytona International Speedway, LLC
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/18/21
On Behalf Of Nancy Johnson

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-28
LC Name Change 2022-02-22
Florida Limited Liability 2021-10-18

Date of last update: 13 Jan 2025

Sources: Florida Department of State