Search icon

LLOYD AND JOHNSON COMPANY LLC - Florida Company Profile

Company Details

Entity Name: LLOYD AND JOHNSON COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLOYD AND JOHNSON COMPANY 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: 24 Mar 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: L22000144574
Address: 2433 HOME AGAIN RD, APOPKA, FL, 32712
Mail Address: 2433 HOME AGAIN RD, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD ERRIN Agent 2433 HOME AGAIN RD, APOPKA, FL, 32712

Events

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

Court Cases

Title Case Number Docket Date Status
LLOYD JOHNSON VS STATE OF FLORIDA 2D2017-0236 2017-01-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-005018-XX

Parties

Name LLOYD AND JOHNSON COMPANY LLC
Role Appellant
Status Active
Representations RICHARD P. ALBERTINE, JR., A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD
Docket Date 2018-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-14
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd
Docket Date 2017-10-19
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2017-10-19
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of LLOYD JOHNSON
Docket Date 2017-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 30 PAGES
Docket Date 2017-09-07
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-08-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 PAGES
Docket Date 2017-08-24
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of LLOYD JOHNSON
Docket Date 2017-08-11
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
Docket Date 2017-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LLOYD JOHNSON
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 16, 2017.
Docket Date 2017-07-31
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 LLOYD JOHNSON
Docket Date 2017-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Public Defender's motion to withdraw as counsel for the appellant is denied. In light of the trial court's March 20, 2017, order granting Attorney Kevin Cox's motion to withdraw, Attorney Cox is relieved of further responsibilities in this appeal. The Office of the Public Defender shall serve the initial brief within 20 days of the date of this order.
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE SECOND DCA ORDER DATED JUNE 23, 2017
On Behalf Of LLOYD JOHNSON
Docket Date 2017-06-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Kevin Cox shall respond to this court's March 7, 2017, order within 10 days of the date of the present order, failing which the court may impose sanctions on Attorney Cox.
Docket Date 2017-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Kevin Cox shall respond to the Public Defender's motion to withdraw within 10 days of the date of this order.
Docket Date 2017-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LLOYD JOHNSON
Docket Date 2017-02-20
Type Record
Subtype Transcript
Description Transcript Received ~ 335 PAGES
Docket Date 2017-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ This case was initiated by a notice of appeal filed by Assistant Public Defender Coleman. Subsequently, attorney Cox also filed a notice of appeal. Only one proceeding is initiated. Until such time as this court grants a motion to withdraw, the public defender and attorney Cox shall be co-counsel of record in this appeal and they will be jointly responsible for discharging the responsibilities of representing appellant.
Docket Date 2017-01-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLOYD JOHNSON

Documents

Name Date
Florida Limited Liability 2022-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813927809 2020-06-06 0455 PPP 3270 Northwest 18th Place, Fort Lauderdale, FL, 33311-4310
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33311-4310
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21065.43
Forgiveness Paid Date 2021-07-23
1689568902 2021-04-26 0455 PPS 3270 NW 18th Place 3270 Nw 18Th Pl, Lauderhill, FL, 33311
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20946
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State