Search icon

DANIEL JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: DANIEL JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIEL JOHNSON LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L22000088034
Address: 122 EAGLE POINT BLVD, AUBURNDALE, FL, 33823
Mail Address: PO BOX 93502, LAKELAND, FL, 33804
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DANIEL R Manager 122 EAGLE POINT BLVD, AUBURNDALE, FL, 33823
JOHNSON DANIEL R Agent 122 EAGLE POINT BLVD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
DANIEL JOHNSON VS STATE OF FLORIDA 4D2022-3271 2022-12-08 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
14046594TC30A

Parties

Name DANIEL JOHNSON LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name Hon. Kenneth A. Gottlieb
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.

Docket Entries

Docket Date 2023-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **MOTION HELD IN ABEYANCE UNTIL THE PD FILES ORDER ISSUED DURING RELINQUISHMENT** APPOINTMENT OF PUBLIC DEFENDER AS COUNSEL FOR FAILURE OF THE TRIAL COURT TO ENTER AN ORDER APPOINTING THE PUBLIC DEFENDER AFTER CONSIDERATION OF THE FACTORS IN GRAHAM V. STATE
On Behalf Of Daniel Johnson
Docket Date 2023-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 3, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s January 10, 2023 motion to withdraw is determined to be moot.
Docket Date 2023-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Johnson
Docket Date 2023-01-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days to consider the Graham factors and determine whether appellate counsel is required. Graham v. State, 372 So. 2d 1363, 1366 (Fla. 1979). The Public Defender shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the Public Defender shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the Public Defender to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that the Public Defender’s January 10, 2023 motion to withdraw is held in abeyance until the Public Defender forwards the copy of the order issued during relinquishment. Further, ORDERED sua sponte that case numbers 4D22-3268, 4D22-3269, 4D22-3270, and 4D22-3271 are now consolidated for purposes of assignment to the same panel.
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Johnson
DANIEL JOHNSON VS STATE OF FLORIDA 4D2022-3269 2022-12-08 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
14048542TC30A

Parties

Name DANIEL JOHNSON LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Kenneth A. Gottlieb
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 3, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s January 10, 2023 motion to withdraw is determined to be moot.
Docket Date 2023-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Johnson
Docket Date 2023-01-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days to consider the Graham factors and determine whether appellate counsel is required. Graham v. State, 372 So. 2d 1363, 1366 (Fla. 1979). The Public Defender shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the Public Defender shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the Public Defender to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that the Public Defender’s January 10, 2023 motion to withdraw is held in abeyance until the Public Defender forwards the copy of the order issued during relinquishment. Further, ORDERED sua sponte that case numbers 4D22-3268, 4D22-3269, 4D22-3270, and 4D22-3271 are now consolidated for purposes of assignment to the same panel.
Docket Date 2023-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **MOTION HELD IN ABEYANCE UNTIL THE PD FILES ORDER ISSUED DURING RELINQUISHMENT** APPOINTMENT OF PUBLIC DEFENDER AS COUNSEL FOR FAILURE OF THE TRIAL COURT TO ENTER AN ORDER APPOINTING THE PUBLIC DEFENDER AFTER CONSIDERATION OF THE FACTORS IN GRAHAM V. STATE
On Behalf Of Daniel Johnson
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Johnson
Docket Date 2022-12-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DANIEL JOHNSON VS STATE OF FLORIDA 4D2022-3270 2022-12-08 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
14067944TC30A

Parties

Name DANIEL JOHNSON LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Kenneth A. Gottlieb
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 3, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s January 10, 2023 motion to withdraw is determined to be moot.
Docket Date 2023-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Johnson
Docket Date 2023-01-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days to consider the Graham factors and determine whether appellate counsel is required. Graham v. State, 372 So. 2d 1363, 1366 (Fla. 1979). The Public Defender shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the Public Defender shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the Public Defender to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that the Public Defender’s January 10, 2023 motion to withdraw is held in abeyance until the Public Defender forwards the copy of the order issued during relinquishment. Further, ORDERED sua sponte that case numbers 4D22-3268, 4D22-3269, 4D22-3270, and 4D22-3271 are now consolidated for purposes of assignment to the same panel.
Docket Date 2023-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **MOTION HELD IN ABEYANCE UNTIL THE PD FILES ORDER ISSUED DURING RELINQUISHMENT** APPOINTMENT OF PUBLIC DEFENDER AS COUNSEL FOR FAILURE OF THE TRIAL COURT TO ENTER AN ORDER APPOINTING THE PUBLIC DEFENDER AFTER CONSIDERATION OF THE FACTORS IN GRAHAM V. STATE
On Behalf Of Daniel Johnson
Docket Date 2022-12-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Johnson
DANIEL JOHNSON VS STATE OF FLORIDA 4D2022-3268 2022-12-08 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
16048306TC30A

Parties

Name DANIEL JOHNSON LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Kenneth A. Gottlieb
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 3, 2023 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s January 10, 2023 motion to withdraw is determined to be moot.
Docket Date 2023-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Daniel Johnson
Docket Date 2023-01-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days to consider the Graham factors and determine whether appellate counsel is required. Graham v. State, 372 So. 2d 1363, 1366 (Fla. 1979). The Public Defender shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the Public Defender shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the Public Defender to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that the Public Defender’s January 10, 2023 motion to withdraw is held in abeyance until the Public Defender forwards the copy of the order issued during relinquishment. Further, ORDERED sua sponte that case numbers 4D22-3268, 4D22-3269, 4D22-3270, and 4D22-3271 are now consolidated for purposes of assignment to the same panel.
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-28
On Behalf Of Clerk - Broward
Docket Date 2023-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **MOTION HELD IN ABEYANCE UNTIL THE PD FILES ORDER ISSUED DURING RELINQUISHMENT** APPOINTMENT OF PUBLIC DEFENDER AS COUNSEL FOR FAILURE OF THE TRIAL COURT TO ENTER AN ORDER APPOINTING THE PUBLIC DEFENDER AFTER CONSIDERATION OF THE FACTORS IN GRAHAM V. STATE
On Behalf Of Daniel Johnson
Docket Date 2022-12-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Daniel Johnson
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Florida Limited Liability 2022-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1763838801 2021-04-10 0455 PPP 1252 E 113th Ave, Tampa, FL, 33612-5995
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8582
Loan Approval Amount (current) 8582
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5995
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3143829008 2021-05-18 0491 PPP 139 Candace Dr, Maitland, FL, 32751-3330
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, SEMINOLE, FL, 32751-3330
Project Congressional District FL-07
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6794838600 2021-03-23 0455 PPP 3113 Orchard Pl, Kissimmee, FL, 34743-7917
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) 20620
Loan Approval Amount (current) 20620
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 Kissimmee, OSCEOLA, FL, 34743-7917
Project Congressional District FL-09
Number of Employees 1
NAICS code 484230
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 20707.64
Forgiveness Paid Date 2021-08-27
9736378708 2021-04-09 0455 PPP 249 SW 11th St Apt 2, Dania Beach, FL, 33004-4289
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 Dania Beach, BROWARD, FL, 33004-4289
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20221.88
Forgiveness Paid Date 2022-02-09
1124438901 2021-04-24 0455 PPP 14863 Crescent Rock Dr, Wimauma, FL, 33598-6196
Loan Status Date 2021-10-15
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 Wimauma, HILLSBOROUGH, FL, 33598-6196
Project Congressional District FL-16
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20914.05
Forgiveness Paid Date 2021-09-20
7109299009 2021-05-23 0455 PPS 14863 Crescent Rock Dr, Wimauma, FL, 33598
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) 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 Wimauma, MANATEE, FL, 33598
Project Congressional District FL-16
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20878.09
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State